WITH INTELLIGENCE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Resolutions

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

22/01/2422 January 2024 Registration of charge 034295960013, created on 2024-01-12

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Statement of company's objects

View Document

04/11/234 November 2023 Amended audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

10/08/2310 August 2023 Satisfaction of charge 034295960011 in full

View Document

08/08/238 August 2023 Satisfaction of charge 034295960010 in full

View Document

08/08/238 August 2023 Satisfaction of charge 034295960012 in full

View Document

05/07/235 July 2023 Satisfaction of charge 034295960006 in full

View Document

05/07/235 July 2023 Satisfaction of charge 034295960007 in full

View Document

04/05/234 May 2023

View Document

27/04/2327 April 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

27/04/2327 April 2023

View Document

18/04/2318 April 2023 Satisfaction of charge 034295960009 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 034295960008 in full

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

06/02/236 February 2023 Director's details changed for Mr Charles Robert Kerr on 2023-02-06

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

04/03/224 March 2022

View Document

04/03/224 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

19/01/2219 January 2022 Change of details for Pageant Media Holdings Limited as a person with significant control on 2022-01-19

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/06/2130 June 2021 Registration of charge 034295960012, created on 2021-06-24

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034295960008

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034295960009

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034295960007

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034295960006

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034295960005

View Document

21/01/1921 January 2019 CESSATION OF CHARLES ROBERT KERR AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAGEANT MEDIA HOLDINGS LIMITED

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034295960005

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR GRAHAM CLIVE ELTON

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

02/11/152 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT KERR / 22/01/2015

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/10/133 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM SUITE L 1 EAST POULTRY AVENUE LONDON EC1A 9PT

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/126 March 2012 SECOND FILING WITH MUD 05/09/11 FOR FORM AR01

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

13/10/1013 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM, DUNSTAN HOUSE, 14A ST CROSS ST LONDON, EC1N 8XA

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/088 October 2008 S-DIV

View Document

06/10/086 October 2008 GBP NC 1000/1068.83 19/05/06

View Document

06/10/086 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 DIV 19/05/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/09/00; NO CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: SUITE 17909 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 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