Advanced company searchLink opens in new window

INTELLIFLO INTERMEDIATE HOLDINGS LIMITED

Company number 08610169

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)
16 Jan 2019 AP03 Appointment of Mr Robert Rigsby as a secretary on 5 November 2018
30 Jul 2018 AP01 Appointment of Mr Hamish John Purdey as a director on 27 July 2018
30 Jul 2018 TM01 Termination of appointment of Timothy Nicholas Wood as a director on 27 July 2018
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
27 Jul 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 TM01 Termination of appointment of Sebastien Marie Julien Briens as a director on 4 June 2018
15 Jun 2018 TM01 Termination of appointment of Matthew Edward Brockman as a director on 4 June 2018
15 Jun 2018 AP01 Appointment of Loren Michael Starr as a director on 4 June 2018
15 Jun 2018 AP01 Appointment of Colin Douglas Meadows as a director on 4 June 2018
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 15/07/2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/01/2017
09 Jun 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,662.66
11 Nov 2014 AP01 Appointment of Mr Timothy Nicholas Wood as a director on 30 October 2014
27 Oct 2014 AA Full accounts made up to 31 December 2013
19 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,542.14
24 Dec 2013 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 December 2013
24 Dec 2013 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,542.15
17 Jul 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
16 Jul 2013 AP01 Appointment of Mr Matthew Edward Brockman as a director