FIGUREHEAD INTELLIGENCE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

12/09/2512 September 2025 NewRegistered office address changed from Henleaze House Business Centre Figurehead Intelligence Ltd, Henleaze House Business Centre, 13 Harbury Road, Henlease, Bristol BS9 4PN England to Figurehead Intelligence Ltd Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from 35 Partridge Road Exmouth EX8 4PQ England to Henleaze House Business Centre Figurehead Intelligence Ltd, Henleaze House Business Centre, 13 Harbury Road, Henlease, Bristol BS9 4PN on 2025-09-12

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM FLAT 12 ORMONDE COURT 10-14 BELSIZE GROVE LONDON NW3 4UP ENGLAND

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 25A MELBOURNE STREET EXETER EX2 4AU

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE EDMUNDS / 01/04/2013

View Document

22/12/1322 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 64A NEW STREET EXMOUTH EX8 1RT UNITED KINGDOM

View Document

11/12/1111 December 2011 SAIL ADDRESS CHANGED FROM: 212A EXETER ROAD EXMOUTH DEVON EX8 3LT UNITED KINGDOM

View Document

11/12/1111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1113 July 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information