Advanced company searchLink opens in new window

RETELLIGENCE LTD

Company number 03901888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 TM01 Termination of appointment of Lionel Crispian Stock as a director on 27 April 2015
27 Apr 2015 TM02 Termination of appointment of Lionel Crispian Stock as a secretary on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from 2 Homelands Leatherhead Surrey KT22 8SU to 44 Manor Hall Avenue London NW4 1NX on 27 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Mar 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
27 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
31 May 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Joseph Michael Faith on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Mr Joshua Isaac Faith on 1 October 2009
03 Dec 2009 AD01 Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009
26 May 2009 288a Director appointed mr joseph michael faith
26 May 2009 AA Total exemption small company accounts made up to 30 June 2008
25 May 2009 288a Director appointed mr joshua isaac faith
04 Mar 2009 363a Return made up to 29/12/08; full list of members
06 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1