- Company Overview for NEW INTELLIGENCE LTD (11055664)
- Filing history for NEW INTELLIGENCE LTD (11055664)
- People for NEW INTELLIGENCE LTD (11055664)
- More for NEW INTELLIGENCE LTD (11055664)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
26 Apr 2024 | AD01 | Registered office address changed from Walkern Road Walkern Road Stevenage SG1 3QP England to The Old Rectory Lustleigh Newton Abbot TQ13 9TE on 26 April 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Martin Clocherty as a director on 15 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Ewan Royston Lloyd-Baker as a director on 15 January 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Martin Clocherty on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Walkern Road Walkern Road Stevenage SG1 3QP on 10 May 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Martin Clocherty on 24 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 34 st. Marys Drive Northwich CW8 2EZ United Kingdom to 167-169 Great Portland Street London W1W 5PF on 25 April 2022 | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
22 Nov 2021 | TM01 | Termination of appointment of David Murray as a director on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Ewan Royston Lloyd-Baker as a director on 22 November 2021 | |
10 Feb 2021 | SH02 | Sub-division of shares on 3 January 2018 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
27 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
26 Aug 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 March 2019 |