ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED
Company number 10401742
- Company Overview for ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED (10401742)
- Filing history for ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED (10401742)
- People for ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED (10401742)
- Charges for ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED (10401742)
- More for ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED (10401742)
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) |
---|---|---|---|
28 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
22 May 2024 | PSC04 | Change of details for Mr Eren Ellwood as a person with significant control on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Eren Ellwood on 22 May 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 6 Salem Road London W2 4BU England to 3rd Floor 11-15 Borough High Street London SE1 9SE on 8 January 2024 | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 6 Salem Road London W2 4BU on 18 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
19 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Dec 2021 | TM01 | Termination of appointment of Giles Remzi Ellwood as a director on 29 November 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Eren Ellwood on 15 September 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
03 Mar 2021 | TM01 | Termination of appointment of Robert Samuel Flood as a director on 28 February 2021 | |
29 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | PSC04 | Change of details for Mr Eren Ellwood as a person with significant control on 15 February 2019 | |
17 May 2019 | PSC01 | Notification of Giles Remzi Ellwood as a person with significant control on 16 October 2018 | |
17 May 2019 | PSC04 | Change of details for Mr Eren Ellwood as a person with significant control on 16 October 2018 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
16 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates |