FDI INTELLIGENCE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/02/242 February 2024 Change of details for The Financial Times Limited as a person with significant control on 2019-05-01

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

27/05/1527 May 2015 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

27/05/1527 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY FORTESCUE / 08/06/2010

View Document

07/05/147 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/05/147 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

04/06/134 June 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/06/134 June 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CASPAR DE BONO

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENDERSON

View Document

22/03/1222 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR DE BONO / 08/06/2010

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT MCCALLUM CUSHLEY / 08/06/2010

View Document

24/02/1124 February 2011 CHANGE PERSON AS DIRECTOR

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT HENDERSON / 11/05/2010

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM, 6 CITYLINK BUSINESS PARK, BELFAST, BT12 4HB

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 05/02/09

View Document

01/03/091 March 2009 CHANGE OF DIRS/SEC

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

24/07/0824 July 2008 CHANGE OF DIRS/SEC

View Document

17/07/0817 July 2008 CHANGE OF ARD

View Document

09/06/089 June 2008 CHANGE OF DIRS/SEC

View Document

09/06/089 June 2008 CHANGE OF DIRS/SEC

View Document

04/06/084 June 2008 29/02/08 ANNUAL ACCTS

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 UPDATED ARTICLES

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/04/0810 April 2008 CERT CHANGE

View Document

10/04/0810 April 2008 RESOLUTION TO CHANGE NAME

View Document

09/04/089 April 2008 05/02/08 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 05/02/07 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 05/02/06 ANNUAL RETURN SHUTTLE

View Document

29/01/0829 January 2008 28/02/07 ANNUAL ACCTS

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

30/08/0630 August 2006 28/02/06 ANNUAL ACCTS

View Document

17/05/0617 May 2006 CHANGE OF DIRS/SEC

View Document

06/05/066 May 2006 CHANGE IN SIT REG ADD

View Document

20/12/0520 December 2005 28/02/05 ANNUAL ACCTS

View Document

16/03/0516 March 2005 05/02/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0422 October 2004 29/02/04 ANNUAL ACCTS

View Document

06/10/046 October 2004 05/02/04 ANNUAL RETURN SHUTTLE

View Document

02/02/042 February 2004 UPDATED ARTICLES

View Document

24/01/0424 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

24/01/0424 January 2004 RETURN OF ALLOT OF SHARES

View Document

20/01/0420 January 2004 CHANGE OF DIRS/SEC

View Document

20/01/0420 January 2004 CHANGE OF DIRS/SEC

View Document

09/08/039 August 2003 28/02/03 ANNUAL ACCTS

View Document

17/02/0317 February 2003 05/02/03 ANNUAL RETURN SHUTTLE

View Document

04/09/024 September 2002 28/02/02 ANNUAL ACCTS

View Document

19/07/0219 July 2002 CHANGE IN SIT REG ADD

View Document

16/02/0216 February 2002 05/02/02 ANNUAL RETURN SHUTTLE

View Document

15/02/0115 February 2001 CHANGE OF DIRS/SEC

View Document

05/02/015 February 2001 PARS RE DIRS/SIT REG OFF

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 MEMORANDUM

View Document

05/02/015 February 2001 DECLN COMPLNCE REG NEW CO

View Document

05/02/015 February 2001 ARTICLES

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