Advanced company searchLink opens in new window

SHARED INTELLIGENCE LIMITED

Company number 03943980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2018 TM02 Termination of appointment of Sarah Elizabeth Verge as a secretary on 31 January 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 TM01 Termination of appointment of Cynthia Jane Griffin as a director on 31 August 2017
15 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
12 Oct 2016 AP01 Appointment of Miss Lisa Amanda Mccance as a director on 1 October 2016
19 Jun 2016 AP01 Appointment of Cynthia Jane Griffin as a director on 1 June 2016
24 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 67.1
23 Feb 2016 AD01 Registered office address changed from 1 Naoroji Street London WC1X 0GB to Europoint Centre 5-11 Lavington Street London SE1 0NZ on 23 February 2016
31 Dec 2015 AA Accounts for a small company made up to 31 March 2015
25 Nov 2015 SH03 Purchase of own shares.
15 Oct 2015 SH06 Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 67.10
28 Sep 2015 TM01 Termination of appointment of Lee Arnold Shostak as a director on 4 September 2015
15 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 398.7
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Aug 2014 TM01 Termination of appointment of Carol Hayden as a director on 22 July 2014
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 398.7
21 Nov 2013 AA Full accounts made up to 31 March 2013
06 Sep 2013 SH03 Purchase of own shares.
21 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
16 Feb 2013 TM01 Termination of appointment of Patrick Mcveigh as a director
04 Jan 2013 AA Full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders