EMERGENT NETWORK INTELLIGENCE LIMITED
Company number 08108539
- Company Overview for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- Filing history for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- People for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- Registers for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
- More for EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)
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) |
---|---|---|---|
23 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
04 Apr 2023 | TM01 | Termination of appointment of Brian Robert Aird as a director on 9 February 2023 | |
02 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
31 Jan 2023 | AP01 | Appointment of Mr Chris Charles Sawford as a director on 27 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Joe Pendle as a director on 5 September 2022 | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
15 Dec 2021 | AD01 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 22 Bishopsgate London EC2N 4BQ on 15 December 2021 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | TM01 | Termination of appointment of Christopher Campbell as a director on 9 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mr Thomas Wong as a director on 8 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 | |
08 Apr 2021 | AP03 | Appointment of Mr Thomas Wong as a secretary on 8 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Kenneth Thompson as a secretary on 8 April 2021 | |
25 Mar 2021 | AD03 | Register(s) moved to registered inspection location 22 Bishopsgate London EC2N 4BQ | |
24 Mar 2021 | AD02 | Register inspection address has been changed to 22 Bishopsgate London EC2N 4BQ | |
03 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | AP01 | Appointment of Mr Brian Robert Aird as a director on 27 August 2020 |