COMPETITOR MONITOR LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewStatement of capital on 2025-08-26

View Document

26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from 31 C/O Intelligent Eye Ltd Three Indian Kings House 31 the Quayside Newcastle upon Tyne NE1 3DE England to C/O Intelligent Eye Ltd Three Indian Kings House 31 the Quayside Newcastle upon Tyne NE1 3DE on 2024-09-23

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/03/2225 March 2022 Change of details for Intelligent One Ltd as a person with significant control on 2022-03-10

View Document

25/03/2225 March 2022 Director's details changed for Mrs Louise Jane Regan-Teasdale on 2022-03-10

View Document

25/03/2225 March 2022 Director's details changed for Mr Adrian Henry Teasdale on 2022-03-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from C/O Intelligenteye Limited Tanfield Lea Business Centre Tanfield Lea Stanley DH9 9DB United Kingdom to C/O Intelligenteye Ltd New Century House Crowther Road Washington Tyne and Wear, NE38 0AQ on 2021-07-16

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELLIGENT ONE LTD

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GLEW

View Document

09/11/209 November 2020 CESSATION OF ADRIAN HENRY TEASDALE AS A PSC

View Document

09/11/209 November 2020 CESSATION OF JAMES MARK WRIGHT AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

11/02/1911 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 ADOPT ARTICLES 18/12/2018

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS LOUISE JANE REGAN-TEASDALE

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK WRIGHT

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN HENRY TEASDALE / 18/12/2018

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JAMES MARK WRIGHT

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MISS SAMANTHA LINDA GLEW

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information