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