Advanced company searchLink opens in new window

INTELLICONNECT (EUROPE) LIMITED

Company number 05532738

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)
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from , Unit D Cavendish Courtyard Cavendish Courtyard, Weldon North Industrial Estate, Corby, Northants, NN17 5DZ, England to Corby Innovation Hub Bangrave Road South Corby Northamptonshire NN17 1NN on 19 February 2019
10 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Aug 2018 CH01 Director's details changed for Roy Edgar Phillips on 10 December 2017
14 Aug 2018 CH03 Secretary's details changed for Roy Edgar Phillips on 1 August 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
23 Mar 2018 AD01 Registered office address changed from , Unit 5 Beehive Lane Business Centre, Beehive Lane, Chelmsford, Essex, CM2 9TE to Corby Innovation Hub Bangrave Road South Corby Northamptonshire NN17 1NN on 23 March 2018
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
07 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2022.
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 02/11/2022
13 Aug 2014 AP01 Appointment of Mr Gavin Harry Mintern as a director on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of Anne Beryl Phillips as a director on 5 June 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders