Advanced company searchLink opens in new window

INTELLIWORX MANAGED IT LIMITED

Company number 10457544

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)
13 Mar 2024 AD01 Registered office address changed from Third Floor 5 Windmill Street London W1T 2JA England to 8th Floor Myo Bankside the Forge, 133 Park Street London SE1 9EA on 13 March 2024
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 November 2021
17 Feb 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Third Floor 5 Windmill Street London W1T 2JA on 17 February 2022
10 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
18 May 2020 AA Micro company accounts made up to 30 November 2019
31 Mar 2020 PSC04 Change of details for Mr Shane Adam Maher as a person with significant control on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Shane Adam Maher on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from Unit 403 Exmouth House 3-11 Pine Street London EC1R 0JH England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 November 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 November 2017
29 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 403 Exmouth House 3-11 Pine Street London EC1R 0JH on 29 January 2018
24 Jan 2018 PSC01 Notification of George Wehbe as a person with significant control on 2 November 2016
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with updates
23 Jan 2018 PSC04 Change of details for Mr Shane Adam Maher as a person with significant control on 3 November 2016
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 100