GIS INTELLIGENCE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/06/257 June 2025 | Confirmation statement made on 2025-05-05 with no updates | 
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 09/06/249 June 2024 | Confirmation statement made on 2024-05-05 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-05 with no updates | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates | 
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES | 
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MORDECHAI ELAZAR HAKLAY / 06/04/2016 | 
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MS TANYA DEBORAH PEIN / 06/04/2016 | 
| 30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI ELAZAR HAKLAY | 
| 30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA DEBORAH PEIN | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 07/05/167 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 08/05/148 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 18/06/1318 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 04/03/134 March 2013 | 31/05/12 TOTAL EXEMPTION FULL | 
| 08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders | 
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PROF. MORDECHAI ELAZAR HAKLAY / 01/10/2011 | 
| 29/02/1229 February 2012 | 31/05/11 TOTAL EXEMPTION FULL | 
| 08/05/118 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders | 
| 16/03/1116 March 2011 | 31/05/10 TOTAL EXEMPTION FULL | 
| 07/06/107 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders | 
| 25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL | 
| 18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 83 BALMORAL ROAD LONDON NW2 5BH UK | 
| 18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | 
| 20/03/0920 March 2009 | 31/05/08 TOTAL EXEMPTION FULL | 
| 02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 8 THE RUTTS BUSHEY HEATH HERTFORDSHIRE WD23 1LJ | 
| 07/07/087 July 2008 | 31/05/07 TOTAL EXEMPTION FULL | 
| 03/06/083 June 2008 | RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS | 
| 22/06/0722 June 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS | 
| 09/03/079 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | 
| 02/06/062 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | 
| 24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN | 
| 24/05/0524 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 24/05/0524 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 24/05/0524 May 2005 | NEW DIRECTOR APPOINTED | 
| 24/05/0524 May 2005 | DIRECTOR RESIGNED | 
| 24/05/0524 May 2005 | SECRETARY RESIGNED | 
| 05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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