SHARED 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

02/02/232 February 2023 Change of details for Ms Lisa Amanda Mccance as a person with significant control on 2022-09-01

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Philip Bernard Swann as a director on 2022-08-31

View Document

31/10/2231 October 2022 Cessation of Philip Bernard Swann as a person with significant control on 2022-08-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY PENNY READ

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LEE

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MCCANCE

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BERNARD SWANN / 19/07/2017

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH VERGE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY SARAH VERGE

View Document

02/02/182 February 2018 SECRETARY APPOINTED MRS PENNY READ

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA GRIFFIN

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MISS LISA AMANDA MCCANCE

View Document

19/06/1619 June 2016 DIRECTOR APPOINTED CYNTHIA JANE GRIFFIN

View Document

24/04/1624 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 1 NAOROJI STREET LONDON WC1X 0GB

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1515 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 67.10

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SHOSTAK

View Document

15/03/1515 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/08/1410 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL HAYDEN

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1321 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1321 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1325 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEN LUCAS

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFILL

View Document

13/04/1113 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1129 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 1 FITZROY SQUARE LONDON W1T 5HE

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CAROL HAYDEN

View Document

08/11/108 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 740

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS SARAH ELIZABETH VERGE

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUE CHARTERIS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR PHILIP BERNARD SWANN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DONNELLY

View Document

09/04/109 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR PATRICK MCVEIGH

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUFFILL / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MS KATHRYN CHARLOTTE DONNELLY

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN CARL LAWRENCE LUCAS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN YAT MENG LEE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE CHARTERIS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ARNOLD SHOSTAK / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH VERGE / 01/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY ELLEN HOLYHEAD

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS SARAH ELIZABETH VERGE

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED BEN CARL LAWRENCE LUCAS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED BEN LEE

View Document

20/05/0820 May 2008 ADOPT ARTICLES 18/04/2008

View Document

20/05/0820 May 2008 SUB DIVISION OF SHARES 18/04/2008

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION

View Document

30/04/0830 April 2008 SUB-DIVISION 18/04/2008

View Document

30/04/0830 April 2008 S-DIV

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 140 CALEDONIAN ROAD LONDON N1 9RE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 9 LIMES COURT LIMES ROAD BECKENHAM KENT BR3 6NS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/01

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED COLLABORATE.NET LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 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