Advanced company searchLink opens in new window

INTELLIGENT TOYS LIMITED

Company number 04173210

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 TM01 Termination of appointment of Stuart William Yates as a director on 16 December 2016
25 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 804.131
08 Mar 2016 MA Memorandum and Articles of Association
08 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2016 AP01 Appointment of Dr Janko Mrsic-Flogel as a director on 4 February 2016
27 Jan 2016 AP01 Appointment of Mr Alexander Hamilton as a director on 25 January 2016
08 Jan 2016 TM01 Termination of appointment of Marilyn Roosevelt as a director on 8 January 2016
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 804.131
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 804.131
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Sir Clive Sinclair on 6 March 2010
11 May 2010 CH01 Director's details changed for Marilyn Roosevelt on 6 March 2010
14 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 06/03/09; full list of members