BOARD INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Appointment of Mr. Simon Zhang Yu as a director on 2025-03-24

View Document

26/04/2526 April 2025 Termination of appointment of Jennifer Rosemary Beatrice Sundberg as a director on 2025-03-24

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Emma Natasha Clover Priestley as a secretary on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Bartleby Topco Limited as a person with significant control on 2024-07-24

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

21/03/2521 March 2025 Director's details changed for Mrs Philippa Charlotte Begg on 2017-11-01

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

05/08/245 August 2024 Termination of appointment of Antony Guy David Bloxam Harris as a director on 2024-07-24

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

05/08/245 August 2024 Termination of appointment of Colin Nicholas Day as a director on 2024-07-24

View Document

05/08/245 August 2024 Termination of appointment of Jonathan James Klahr as a director on 2024-07-24

View Document

05/08/245 August 2024 Termination of appointment of Jan Patrik Sundberg as a director on 2024-07-24

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

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

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Colin Nicholas Day as a director on 2021-07-01

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 27/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1929 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JAN PATRIK SUNDBERG

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY ANTONY HARRIS

View Document

06/03/196 March 2019 SECRETARY APPOINTED MRS EMMA NATASHA CLOVER PRIESTLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ROSEMARY BEATRICE SUNDBERG / 26/03/2018

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 ADOPT ARTICLES 13/03/2018

View Document

17/04/1817 April 2018 GRANT SHARE OPTION SCHEME 13/03/2018

View Document

09/04/189 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 13470

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 ADOPT ARTICLES 08/02/2017

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 ADOPT ARTICLES 12/07/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ADOPT ARTICLES 10/06/2014

View Document

23/06/1423 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 11110

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ROSEMARY BEATRICE HARRIS / 01/12/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA CHARLOTTE CRONEY / 01/12/2012

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED J R B H STRATEGY & MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/12

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MS PHILIPPA CHARLOTTE CRONEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ANTONY GUY DAVID BLOXAM HARRIS

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY BEATRICE HARRIS / 01/05/2010

View Document

27/09/1027 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GUY DAVID BLOXAM HARRIS / 01/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

10/06/0510 June 2005 £ NC 100/2000 29/03/0

View Document

10/06/0510 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED JENNIFER HARRIS LTD CERTIFICATE ISSUED ON 12/01/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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