APPLIED INTELLIGENCE RESOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Change of details for Mr Graham Paul Norton-Standen as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Graham Paul Norton Standen on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Mr Graham Paul Norton Standen on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-07-05

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Change of details for Mr Graham Paul Norton-Standen as a person with significant control on 2023-04-14

View Document

04/05/234 May 2023 Director's details changed for Mr Graham Paul Norton Standen on 2023-04-14

View Document

04/05/234 May 2023 Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04

View Document

04/05/234 May 2023 Secretary's details changed for Mr Graham Paul Norton Standen on 2023-04-14

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL NORTON STANDEN / 01/10/2020

View Document

04/11/204 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PAUL NORTON STANDEN / 01/10/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL NORTON-STANDEN / 01/10/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN KOSTER

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL NORTON STANDEN / 31/12/2019

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL NORTON STANDEN / 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CESSATION OF GRAHAM PAUL NORTON-STANDEN AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAUL NORTON-STANDEN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 40 DEWHURST ROAD BROOK GREEN LONDON W14 0ES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 SECOND FILING WITH MUD 07/01/14 FOR FORM AR01

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MARTIN KOSTER

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA MENASCHE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE THOMAS

View Document

23/04/1423 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE THOMAS / 01/01/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MENASCHE / 01/01/2012

View Document

22/03/1222 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O ASA AND CO, FIRST FLOOR 37 PANTON STREET, HAYMARKET, LONDON SW1Y 4EA

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 26 CLIFTON COURT, ST JOHNS WOOD, LONDON, NW8 8HT

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 30/05/03 TO 31/12/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/05/03

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 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