INTAFORENSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Afa Topco Limited as a person with significant control on 2025-04-30

View Document

28/07/2528 July 2025 NewNotification of Cipher Bidco Limited as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Notification of Afa Topco Limited as a person with significant control on 2025-03-31

View Document

01/05/251 May 2025 Cessation of Forensic Access Limited as a person with significant control on 2025-03-31

View Document

17/04/2517 April 2025 Satisfaction of charge 052922750003 in full

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19

View Document

03/10/243 October 2024 Appointment of Jennifer Katharine Middleton as a director on 2024-09-16

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Appointment of Mr James Alan Burbridge as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

28/11/2328 November 2023 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/10/2319 October 2023 Registration of charge 052922750003, created on 2023-10-18

View Document

17/10/2317 October 2023 Satisfaction of charge 052922750002 in full

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

31/05/2331 May 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FROWEN / 01/12/2019

View Document

02/01/202 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/01/202 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

02/01/202 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/01/202 January 2020 SAIL ADDRESS CREATED

View Document

13/06/1913 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/04/2019

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN STEPHEN WALTON / 10/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/01/1931 January 2019 COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF SUPERVISOR

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FROWEN / 20/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FROWEN / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 20/12/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BORKOLES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR DAMIAN STEPHEN WALTON

View Document

27/01/1727 January 2017 ADOPT ARTICLES 06/01/2017

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER FATHERS

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052922750001

View Document

01/02/161 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR ROGER ALLAN WILDING FATHERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BORKOLES / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FROWEN / 01/11/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 05/12/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 05/12/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BIRD

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR STUART NIGEL BIRD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 DIRECTOR APPOINTED MR JAMES EDWARD BORKOLES

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 23/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FROWEN / 23/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FROWEN / 23/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 23/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 23/10/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1 THE COURTYARD, ELIOT BUSINESS PARK, NUNEATON WARWICKSHIRE CV10 7RJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FROWEN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FROWEN / 14/12/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE BORTON / 27/10/2007

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: EPIC, BARLING WAY NUNEATON, WARWICKSHIRE CV10 7RH

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 7 PACKWOOD CLOSE NUNEATON WARWICKSHIRE CV11 4GG

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/067 November 2006 COMPANY NAME CHANGED REVIEW I.T. LTD CERTIFICATE ISSUED ON 07/11/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/11/0421 November 2004 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