ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Director's details changed for Mr Eren Ellwood on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Eren Ellwood as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 6 Salem Road London W2 4BU England to 3rd Floor 11-15 Borough High Street London SE1 9SE on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 6 Salem Road London W2 4BU on 2023-07-18

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Accounts for a small company made up to 2020-12-31

View Document

09/12/219 December 2021 Termination of appointment of Giles Remzi Ellwood as a director on 2021-11-29

View Document

28/09/2128 September 2021 Director's details changed for Mr Eren Ellwood on 2021-09-15

View Document

02/08/212 August 2021 Registered office address changed from 7-10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES REMZI ELLWOOD

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR EREN ELLWOOD / 16/10/2018

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR EREN ELLWOOD / 15/02/2019

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 426.26

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

01/10/181 October 2018 17/04/18 STATEMENT OF CAPITAL GBP 426.25

View Document

21/09/1821 September 2018 ADOPT ARTICLES 04/08/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ANDREW RAYMOND FISHER

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104017420001

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR ROBERT SAMUEL FLOOD

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 6TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR GILES REMZI ELLWOOD

View Document

13/12/1613 December 2016 ADOPT ARTICLES 02/11/2016

View Document

05/12/165 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 462.50

View Document

05/12/165 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 426.25

View Document

05/12/165 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 390

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company