• UK
  • INTELLIREG LIMITED - Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom

Company Information

Company registration number
10707442
Company Status
LIVE
Country
United Kingdom
Registered Address
Robert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 HW
Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 HW UK

Management

Managing Directors
CLOKE, Dean
FISHER, Bernard Robert
LEEKS, David John
SORNALINGAM, Suren
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2017-04-04
Age Of Company
2017-04-04 7 years
SIC/NACE
62012

Ownership

Beneficial Owners
-
-
-

Jurisdiction Particularities

Additional Status Details
liquidation
Annual Return
Due Date: 2019-04-17
Last Date: 2018-04-03

INTELLIREG LIMITED Company Description

INTELLIREG LIMITED is a ltd registered in United Kingdom with the Company reg no 10707442. Its current trading status is "live". It was registered 2017-04-04. It has declared SIC or NACE codes as "62012". It has 4 directors It can be contacted at Robert Denholm House .
More information

Get INTELLIREG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Intellireg Limited - Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom

2017-04-04 7 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for INTELLIREG LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2019-12-30) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-30) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-11-06) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-11-06) - 600

    Add to Cart
     
  • resolution (2018-11-06) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-16) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2017-11-03) - PSC08

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-11-03) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-03) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-11-03) - PSC07

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2017-11-03) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01

    Add to Cart
     
  • capital-allotment-shares (2017-11-03) - SH01

    Add to Cart
     
  • incorporation-company (2017-04-04) - NEWINC

    Add to Cart
     

expand_less