Date | Description |
2025-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2025 FROM
2 BELL COURT LEAPALE LANE
GUILDFORD
GU1 4LY
ENGLAND |
2025-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2025 FROM
ANDREWS HOUSE SUITE 6, ANDREWS HOUSE
COLLEGE ROAD
GUILDFORD
GU1 4QF
ENGLAND |
2025-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/24 |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, WITH UPDATES |
2024-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MYKHAYLO PUZRAKOV / 01/10/2024 |
2024-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VITALIY SEDLER / 01/10/2024 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MEDIUM |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-12 |
update statutory_documents 07/03/24 STATEMENT OF CAPITAL GBP 7.5 |
2024-02-08 |
update statutory_documents 30/04/23 MEDIUM |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-30 |
update statutory_documents ADOPT ARTICLES 10/03/2023 |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR OLEG ZELISKO |
2023-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG ZELISKO / 11/03/2023 |
2023-01-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-10-26 |
insert career_pages_linkeddomain intellias.com |
2022-10-26 |
insert contact_pages_linkeddomain intellias.com |
2022-10-26 |
insert index_pages_linkeddomain intellias.com |
2022-10-26 |
insert management_pages_linkeddomain intellias.com |
2022-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYKHAYLO PUZRAKOV |
2022-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITALIY SEDLER |
2022-10-19 |
update statutory_documents CESSATION OF ALEXANDER GONCHARUK AS A PSC |
2022-07-21 |
update statutory_documents SUB-DIVISION
19/07/22 |
2022-06-15 |
delete source_ip 160.153.16.31 |
2022-06-15 |
insert address 2 Bell Court Leapale lane, GU1 4LY |
2022-06-15 |
insert source_ip 92.205.4.184 |
2022-06-15 |
update primary_contact null => 2 Bell Court, Leapale lane, GU1 4LY |
2022-06-15 |
update website_status FlippedRobots => OK |
2022-03-25 |
update website_status OK => FlippedRobots |
2022-03-07 |
update num_mort_outstanding 1 => 0 |
2022-03-07 |
update num_mort_satisfied 1 => 2 |
2022-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093488900002 |
2022-02-07 |
delete address 2 DENMARK ROAD GUILDFORD ENGLAND GU1 4DA |
2022-02-07 |
insert address 2 BELL COURT LEAPALE LANE GUILDFORD ENGLAND GU1 4LY |
2022-02-07 |
update registered_address |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM
2 DENMARK ROAD
GUILDFORD
GU1 4DA
ENGLAND |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2021-12-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-01 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-10-01 |
delete phone +44 20 3287 8937 |
2019-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093488900001 |
2019-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093488900002 |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-01-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-02-28 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-08-07 |
update num_mort_charges 0 => 1 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093488900001 |
2018-03-07 |
delete address 48 CASTLE STREET SAFFRON WALDEN ESSEX CB10 1BJ |
2018-03-07 |
insert address 2 DENMARK ROAD GUILDFORD ENGLAND GU1 4DA |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update registered_address |
2018-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2018 FROM
48 CASTLE STREET
SAFFRON WALDEN
ESSEX
CB10 1BJ |
2018-01-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date null => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-10 => 2018-01-31 |
2016-09-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address 48 CASTLE STREET SAFFRON WALDEN ESSEX ENGLAND CB10 1BJ |
2016-02-08 |
insert address 48 CASTLE STREET SAFFRON WALDEN ESSEX CB10 1BJ |
2016-02-08 |
insert sic_code 62012 - Business and domestic software development |
2016-02-08 |
update account_ref_day 31 => 30 |
2016-02-08 |
update account_ref_month 12 => 4 |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date null => 2015-12-10 |
2016-02-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-01-17 |
update statutory_documents CURREXT FROM 31/12/2015 TO 30/04/2016 |
2016-01-06 |
update statutory_documents 10/12/15 FULL LIST |
2015-07-07 |
delete address 14 BOXGROVE ROAD GUILDFORD SURREY ENGLAND GU1 2NF |
2015-07-07 |
insert address 48 CASTLE STREET SAFFRON WALDEN ESSEX ENGLAND CB10 1BJ |
2015-07-07 |
update registered_address |
2015-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
14 BOXGROVE ROAD
GUILDFORD
SURREY
GU1 2NF
ENGLAND |
2014-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |