Advanced company searchLink opens in new window

MO INTELLIGENCE LTD

Company number 11476717

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
13 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
01 Sep 2020 PSC04 Change of details for Dr Yishu Miao as a person with significant control on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Dr Yishu Miao on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Block F, Flat 252 Roger Dudman Way Castle Mill Oxford Oxfordshire OX1 1GD United Kingdom to Flat 4 West Way Oxford OX2 9JU on 1 September 2020
29 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 29 February 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
22 Jul 2019 PSC04 Change of details for Dr Yishu Miao as a person with significant control on 18 November 2018
02 May 2019 SH01 Statement of capital following an allotment of shares on 18 November 2018
  • GBP 100,000
14 Nov 2018 PSC04 Change of details for Dr Yishu Miao as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Yishu Miao on 14 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 57,500
03 Aug 2018 AP01 Appointment of Dr Philip Charles Blunsom as a director on 3 August 2018
01 Aug 2018 AP01 Appointment of Dr Karl Moritz Hermann as a director on 27 July 2018
22 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-22
  • GBP 1