IDENTISURGE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document (might not be available)

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document (might not be available)

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document (might not be available)

26/06/2526 June 2025 NewAppointment of Mr Simon Wycliffe as a director on 2025-06-26

View Document (might not be available)

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document (might not be available)

21/06/2521 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document (might not be available)

14/04/2514 April 2025 Registered office address changed from 22 Richards Street Hatfield AL10 9GP England to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-14

View Document (might not be available)

14/04/2514 April 2025 Director's details changed for Mr Inih Othniel Effiong on 2025-04-14

View Document (might not be available)

14/04/2514 April 2025 Change of details for Mr Inih Othniel Effiong as a person with significant control on 2025-04-14

View Document (might not be available)

23/02/2523 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document (might not be available)

08/01/258 January 2025 Certificate of change of name

View Document (might not be available)

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document (might not be available)

21/05/2421 May 2024 Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ England to 22 Richards Street Hatfield AL10 9GP on 2024-05-21

View Document (might not be available)

21/05/2421 May 2024 Change of details for Mr Inih Othniel Effiong as a person with significant control on 2024-01-15

View Document (might not be available)

21/05/2421 May 2024 Director's details changed for Mr Inih Othniel Effiong on 2024-05-10

View Document (might not be available)

02/03/242 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Certificate of change of name

View Document (might not be available)

22/02/2322 February 2023 Sub-division of shares on 2023-02-20

View Document (might not be available)

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document (might not be available)

03/01/233 January 2023 Director's details changed for Mr Inih Othniel Effiong on 2022-12-30

View Document (might not be available)

23/12/2223 December 2022 Registered office address changed from 22 Richards Street Hatfield AL10 9GP England to First Floor Office 3 Hornton Place London W8 4LZ on 2022-12-23

View Document (might not be available)

07/11/227 November 2022 Incorporation

View Document (might not be available)


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