- Company Overview for NETWORK INTELLIGENCE LIMITED (04229490)
- Filing history for NETWORK INTELLIGENCE LIMITED (04229490)
- People for NETWORK INTELLIGENCE LIMITED (04229490)
- More for NETWORK INTELLIGENCE LIMITED (04229490)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2023 | DS01 | Application to strike the company off the register | |
25 Jun 2022 | TM02 | Termination of appointment of Michelle Beech as a secretary on 19 June 2022 | |
25 Jun 2022 | AD01 | Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 25 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Peter David Bell as a person with significant control on 17 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Peter David Oliver Bell on 16 August 2021 | |
16 Aug 2021 | CH03 | Secretary's details changed for Michelle Beech on 16 August 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Peter David Bell as a person with significant control on 1 June 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Jun 2016 | AD01 | Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016 | |
06 Jun 2016 | CERTNM |
Company name changed integrate technology LIMITED\certificate issued on 06/06/16
|