INTELLIMAX LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-20 delete address 11 GALLOWHILL TERRACE DYCE ABERDEEN AB21 7NH
2019-06-20 insert address 83 CROWN CRESCENT PETERCULTER SCOTLAND AB14 0SQ
2019-06-20 update registered_address
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 11 GALLOWHILL TERRACE DYCE ABERDEEN AB21 7NH
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-29 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 delete sic_code 46180 - Agents specialized in the sale of other particular products
2016-06-08 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2016-06-08 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-21 update statutory_documents 12/05/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-31 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 11 GALLOWHILL TERRACE DYCE ABERDEEN SCOTLAND AB21 7NH
2015-07-07 insert address 11 GALLOWHILL TERRACE DYCE ABERDEEN AB21 7NH
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-07-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-01 update statutory_documents 12/05/15 FULL LIST
2014-10-07 delete address 26 CRAIGTON DRIVE PETERCULTER ABERDEEN AB14 0SF
2014-10-07 insert address 11 GALLOWHILL TERRACE DYCE ABERDEEN SCOTLAND AB21 7NH
2014-10-07 update registered_address
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 26 CRAIGTON DRIVE PETERCULTER ABERDEEN AB14 0SF
2014-08-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-13 update statutory_documents 12/05/14 FULL LIST
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIMTCHO NEDELTCHEV DIMOV / 10/03/2014
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-15 update statutory_documents 12/05/13 FULL LIST
2012-11-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 12/05/12 FULL LIST
2011-06-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 12/05/11 FULL LIST
2010-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION