IDENTITY INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Tiffany Jane Holder as a director on 2024-10-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Termination of appointment of Andrew Burley as a director on 2021-12-23

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

02/12/202 December 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR JUSTIN PIERS RUSSELL HOLDER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED TIFFANY JANE HOLDER

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN INNES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR STUART JAMES HOLDER

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 SOLVENCY STATEMENT DATED 16/06/14

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 926

View Document

22/07/1422 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARVEY

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR DARREN PAUL INNES

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ANDREW BURLEY

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MARSHALL

View Document

31/05/1331 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXON RG9 4QG UNITED KINGDOM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CHAPLIN-LEE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH CHAPLIN-LEE

View Document

03/07/123 July 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON HARVEY / 01/11/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID DRUMMOND CHAPLIN-LEE / 01/11/2010

View Document

17/05/1117 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM C/O THE OFFICERS BUSINESS PARK BROOKLANDS CLOSE WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7DX

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARVEY

View Document

09/11/109 November 2010 APPOINT PERSON AS DIRECTOR

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR COLIN HOLDER

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR BARRY RONALD MARSHALL

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JULIAN DAVID DRUMMOND CHAPLIN-LEE

View Document

01/11/101 November 2010 SECRETARY APPOINTED MRS SARAH ANN CHAPLIN-LEE

View Document

10/06/1010 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON HARVEY / 17/04/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM BUSSINESS PARK BROOKLANDS CLOSE WINDMILL ROAD MIDDLESEX UK TW 16 7DX UK

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JACK RICHARDSON

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HOLDER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM SUNBURY INTERNATIONAL BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY MIDDLESEX TW16 7DX UNITED KINGDOM

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JACK HAROLD LENOX RICHARDSON

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY HARVEY

View Document

17/04/0817 April 2008 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