Advanced company searchLink opens in new window

ID INTELLIGENCE TECHNOLOGIES LTD.

Company number 12361813

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)
01 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with no updates
15 Dec 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2024 RP10 Address of person with significant control Mr James Green changed to 12361813 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
05 Dec 2024 RP09 Address of officer Mr. Amir Gotlib changed to 12361813 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
05 Dec 2024 RP09 Address of officer Mr James Green changed to 12361813 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 December 2024
21 Oct 2024 AD01 Registered office address changed from , 65 Cranesbill Road Cranesbill Road, Melksham, SN12 7GN, England to 28 Briar Road Harrow HA3 0DR on 21 October 2024
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from , St Annes Hawthorne Close, Grimoldby, Lincs, LN11 8SR, United Kingdom to 28 Briar Road Harrow HA3 0DR on 11 December 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
27 Jan 2020 TM01 Termination of appointment of Lloyd Samassa as a director on 27 January 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100