Advanced company searchLink opens in new window

NEW INTELLIGENCE LTD

Company number 11055664

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)
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
  • RES13 ‐ Sub divided of entire issued share capital 03/01/2018
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