Advanced company searchLink opens in new window

ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED

Company number 10401742

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)
23 Oct 2018 TM01 Termination of appointment of Andrew Raymond Fisher as a director on 1 September 2018
01 Oct 2018 SH02 Statement of capital on 17 April 2018
  • GBP 426.25
28 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 AP01 Appointment of Mr Andrew Raymond Fisher as a director on 1 January 2018
26 Mar 2018 AA Accounts for a small company made up to 31 December 2017
05 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
27 Sep 2017 MR01 Registration of charge 104017420001, created on 27 September 2017
03 Mar 2017 AD01 Registered office address changed from 6th Floor, One Canada Square Canary Wharf London E14 5AB England to 7-10 Chandos Street London W1G 9DQ on 3 March 2017
03 Mar 2017 AP01 Appointment of Mr Giles Remzi Ellwood as a director on 2 November 2016
03 Mar 2017 AP01 Appointment of Mr Robert Samuel Flood as a director on 2 November 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 390
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 462.50
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 426.25
29 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-29
  • GBP .01