MATERIALS INTELLIGENCE LIMITED

Company Documents

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

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

12/10/2212 October 2022 Secretary's details changed for Emma Helen Stokes on 2022-10-12

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CESSATION OF ADRIAN GUISE WILLIAMS AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE MATERIALS GROUP LIMITED

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 19/05/2017

View Document

18/12/1718 December 2017 CESSATION OF DAVID CHARLES SCHOFIELD AS A PSC

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 19/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GUISE WILLIAMS / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SCHOFIELD / 28/10/2015

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM ST JOHN'S INNOVATION CENTRE ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/07/141 July 2014 PREVSHO FROM 31/10/2014 TO 31/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/03/1313 March 2013 SECRETARY APPOINTED EMMA HELEN STOKES

View Document

03/01/133 January 2013 CURRSHO FROM 31/12/2013 TO 31/10/2013

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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