- Company Overview for INTELIBLISS LTD (11848956)
- Filing history for INTELIBLISS LTD (11848956)
- People for INTELIBLISS LTD (11848956)
- More for INTELIBLISS LTD (11848956)
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
|
|
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
|
|
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 |