-
INTAFORENSICS LTD - Aspect House, Grove Business Park, Wantage, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 05292275
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aspect House
- Grove Business Park
- Wantage
- Oxfordshire
- OX12 9FA
- England Aspect House, Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England UK
Management
- Managing Directors
- MR JAMES EDWARD BORKOLES
- MR ROGER ALLAN WILDING FATHERS
- ANDREW DAVID FROWEN
- MRS KATHERINE ANNE FROWEN
- BURBRIDGE, James Alan
- WALTON, Tim
- WOOD, Victoria Naomi Carkeet-James
- Company secretaries
- MRS KATHERINE ANNE FROWEN
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-21
- Age Of Company 2004-11-21 19 years
- SIC/NACE
- 80300
Ownership
- Beneficial Owners
- -
- -
- Forensic Access Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- REVIEW I.T. LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2014-12-14
- Annual Return
- Due Date: 2024-12-28
- Last Date: 2023-12-14
-
INTAFORENSICS LTD Company Description
- INTAFORENSICS LTD is a ltd registered in United Kingdom with the Company reg no 05292275. Its current trading status is "live". It was registered 2004-11-21. It was previously called REVIEW I.T. LTD. It has declared SIC or NACE codes as "80300". It has 7 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2014-12-14.It can be contacted at Aspect House .
Get INTAFORENSICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Intaforensics Ltd - Aspect House, Grove Business Park, Wantage, Oxfordshire, United Kingdom
- 2004-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTAFORENSICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-04-11) - AA
-
termination-director-company-with-name-termination-date (2024-03-14) - TM01
-
legacy (2024-03-21) - GUARANTEE2
-
legacy (2024-04-11) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2024-03-21) - AP01
-
legacy (2024-03-21) - AGREEMENT2
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
appoint-person-director-company-with-name-date (2023-05-16) - AP01
-
termination-director-company-with-name-termination-date (2023-05-31) - TM01
-
termination-director-company-with-name-termination-date (2023-09-04) - TM01
-
legacy (2023-09-25) - GUARANTEE2
-
legacy (2023-09-25) - AGREEMENT2
-
change-person-director-company-with-change-date (2023-05-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-19) - MR01
-
legacy (2023-10-30) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-30) - AA
-
appoint-person-director-company-with-name-date (2023-11-28) - AP01
-
appoint-person-director-company-with-name-date (2023-12-12) - AP01
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
-
mortgage-satisfy-charge-full (2023-10-17) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-24) - AA
-
termination-director-company-with-name-termination-date (2022-05-09) - TM01
-
confirmation-statement-with-updates (2022-01-26) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-12) - AP01
-
termination-director-company-with-name-termination-date (2021-01-11) - TM01
-
cessation-of-a-person-with-significant-control (2021-01-12) - PSC07
-
termination-secretary-company-with-name-termination-date (2021-01-11) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-12) - AD01
-
notification-of-a-person-with-significant-control (2021-01-12) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-02) - MR01
-
mortgage-satisfy-charge-full (2021-01-21) - MR04
-
memorandum-articles (2021-01-18) - MA
-
resolution (2021-01-18) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-sail-address-company-with-new-address (2020-01-02) - AD02
-
move-registers-to-sail-company-with-new-address (2020-01-02) - AD03
-
move-registers-to-registered-office-company-with-new-address (2020-01-02) - AD04
-
change-to-a-person-with-significant-control (2020-01-03) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-07-07) - CVA3
-
liquidation-voluntary-arrangement-completion (2020-11-30) - CVA4
-
change-person-director-company-with-change-date (2020-12-21) - CH01
-
confirmation-statement-with-updates (2020-01-03) - CS01
-
change-to-a-person-with-significant-control (2020-12-21) - PSC04
-
change-to-a-person-with-significant-control (2020-12-22) - PSC04
-
confirmation-statement-with-updates (2020-12-21) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-07-21) - CVA3
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-10) - AA
-
change-person-director-company-with-change-date (2019-05-23) - CH01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-01-31) - CVA1
-
liquidation-court-order-miscellaneous (2019-01-31) - LIQ MISC OC
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-06-13) - CVA3
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-21) - CH01
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
-
change-person-secretary-company-with-change-date (2018-12-21) - CH03
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-04-20) - CVA1
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
appoint-person-director-company-with-name-date (2017-02-02) - AP01
-
capital-variation-of-rights-attached-to-shares (2017-01-31) - SH10
-
resolution (2017-01-27) - RESOLUTIONS
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
termination-director-company-with-name-termination-date (2016-11-29) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
appoint-person-director-company-with-name-date (2015-08-14) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-21) - TM01
-
change-person-director-company-with-change-date (2014-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
change-person-secretary-company-with-change-date (2014-12-05) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
appoint-person-director-company-with-name (2013-07-09) - AP01
-
appoint-person-director-company-with-name (2013-03-01) - AP01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-09) - AD01
-
change-person-director-company-with-change-date (2012-10-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
change-person-secretary-company-with-change-date (2012-10-25) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-14) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01
-
change-person-director-company-with-change-date (2009-12-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
-
legacy (2009-02-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 288c
-
legacy (2008-04-02) - 363a
-
legacy (2008-02-05) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-06-04) - AA
-
legacy (2008-04-08) - 225
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-09-14) - AA
-
legacy (2007-03-01) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-01-09) - AA
-
legacy (2006-01-13) - 363a
-
legacy (2006-11-01) - 288b
-
legacy (2006-11-01) - 88(2)R
-
legacy (2006-11-01) - 288a
-
legacy (2006-11-01) - 287
-
certificate-change-of-name-company (2006-11-07) - CERTNM
-
memorandum-articles (2006-11-14) - MEM/ARTS
-
legacy (2006-11-27) - 287
-
legacy (2006-12-15) - 363a
keyboard_arrow_right 2004
-
legacy (2004-11-24) - 287
-
incorporation-company (2004-11-21) - NEWINC