UNDERSTAND INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-05 with updates |
27/03/2327 March 2023 | Change of details for Mr David Ferguson as a person with significant control on 2023-03-23 |
27/03/2327 March 2023 | Secretary's details changed for Emily Jane Ferguson on 2023-03-23 |
27/03/2327 March 2023 | Director's details changed for David Ferguson on 2023-03-23 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/12/2118 December 2021 | Micro company accounts made up to 2021-08-31 |
23/11/2123 November 2021 | Change of details for Mr David Ferguson as a person with significant control on 2021-10-01 |
15/11/2115 November 2021 | Secretary's details changed for Emily Jane Ferguson on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for David Ferguson on 2021-11-15 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-08-03 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
13/10/1813 October 2018 | 31/10/17 STATEMENT OF CAPITAL GBP 2 |
13/10/1813 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JANE FERGUSON / 31/10/2017 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID FERGUSON / 08/11/2017 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERGUSON / 08/11/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/08/1612 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JANE FERGUSON / 21/04/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
19/09/1319 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
26/09/1226 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/09/1226 September 2012 | COMPANY NAME CHANGED END TO END CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/09/12 |
28/08/1228 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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