About

Registered Number: 08109242
Date of Incorporation: 18/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 24 Warren Road, Ashford, TW15 1TT,

 

Intelico Ltd was registered on 18 June 2012, it's status is listed as "Active". The companies director is Sayer, Victoria Jane. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYER, Victoria Jane 26 May 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 30 December 2019
AD01 - Change of registered office address 30 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 04 September 2019
AA01 - Change of accounting reference date 25 March 2019
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 01 August 2018
SH01 - Return of Allotment of shares 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
SH01 - Return of Allotment of shares 06 March 2018
SH01 - Return of Allotment of shares 06 March 2018
CS01 - N/A 18 August 2017
PSC04 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 26 August 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 28 April 2016
SH01 - Return of Allotment of shares 20 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 April 2015
SH01 - Return of Allotment of shares 17 March 2015
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
CH01 - Change of particulars for director 17 March 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 11 March 2013
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.