Advanced company searchLink opens in new window

INTELIBLISS LTD

Company number 11848956

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 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Jun 2023 AD01 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Suite 42 Beaufort Court Admirals Way London E14 9XL on 2 June 2023
28 Feb 2023 AP01 Appointment of Pankaj Lal Gupta as a director on 17 February 2023
28 Feb 2023 AP01 Appointment of Mr. Vikram Salwan as a director on 17 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 PSC02 Notification of Nvdigital Ltd as a person with significant control on 17 February 2023
24 Feb 2023 PSC07 Cessation of Shweta Benani as a person with significant control on 17 February 2023
23 Feb 2023 TM01 Termination of appointment of Shweta Benani as a director on 17 February 2023
23 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
08 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 MA Memorandum and Articles of Association
27 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
16 Apr 2021 PSC04 Change of details for Ms. Shweta Benani as a person with significant control on 15 November 2020
16 Apr 2021 PSC01 Notification of Hardik Benani as a person with significant control on 15 November 2020
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 1,000
16 Apr 2021 AP01 Appointment of Hardik Benani as a director on 1 April 2020
16 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 28 February 2020
29 Nov 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 29 November 2019
26 Nov 2019 PSC04 Change of details for Ms. Shweta Benani as a person with significant control on 1 November 2019