RETURN ON INTELLIGENCE EUROPE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/151 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT BROOKS / 06/08/2013

View Document

08/05/148 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 07/05/2014

View Document

08/10/138 October 2013 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED ALEXANDER KREYMER

View Document

09/09/139 September 2013 ARTICLES OF ASSOCIATION

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 COMPANY NAME CHANGED EXIGEN SERVICES EUROPE LIMITED
CERTIFICATE ISSUED ON 03/09/13

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED GORDON ROBERT BROOKS

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHENKMAN

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR YURI SHTIVELMAN

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEC MILOSLAVSKY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED YURI SHTIVELMAN

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC MILOSLAVSKY / 01/10/2009

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SHENKMAN / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 17/02/2009

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

08/08/088 August 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW MURRAY CORPORATE SERVICES LTD

View Document

07/05/087 May 2008 SECRETARY APPOINTED NAIR COMMERCIAL SERVICES LIMITED

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 144-146 KINGS CROSS ROAD LONDON WC1X 9DU

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 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