- Company Overview for INTELLIBONDS LTD (11616273)
- Filing history for INTELLIBONDS LTD (11616273)
- People for INTELLIBONDS LTD (11616273)
- More for INTELLIBONDS LTD (11616273)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Fabrizio Palmucci as a director on 12 September 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
05 Jun 2024 | AP01 | Appointment of Mr Paul Hatfield as a director on 1 March 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Hamad Mohamed K. H. Al-Thani as a director on 31 May 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Matteo Lorenzini as a director on 1 March 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 February 2024
|
|
02 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
05 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
13 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Sheikh Hamad Hamad Kh Al Thani on 30 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Marc Steiner as a director on 26 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Igor Tesinsky on 1 November 2022 | |
04 Oct 2022 | PSC07 | Cessation of Mayank Agrawal as a person with significant control on 3 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB England to Level39 One Canada Square London E14 5AB on 27 September 2022 | |
25 Sep 2022 | AD01 | Registered office address changed from 27 Westfields Road London W3 0AX England to 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB on 25 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Mayank Agrawal as a director on 16 September 2022 | |
08 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2022
|
|
02 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
02 Jul 2022 | CH01 | Director's details changed for Mr Mayank Agrawal on 26 June 2022 | |
02 Jul 2022 | PSC04 | Change of details for Mr Mayank Agrawal as a person with significant control on 26 June 2022 | |
02 Jul 2022 | AD01 | Registered office address changed from Flat 2 32a Eaton Rise London W5 2ER United Kingdom to 27 Westfields Road London W3 0AX on 2 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates |