IDENTITY EXPLORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/02/226 February 2022 Registered office address changed from C/O C/O Maneely Mccann 50 50 Stranmillis Embankment Belfast Co. Antrim to River House River House Home Ave Newry BT34 2DL on 2022-02-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WEINREICH

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ALLEN ERSKINE / 04/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ERSKINE / 04/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O C/O MANEELY MCCANN 50 50 STRANMILLIS EMBANKMENT BELFAST CO. ANTRIM BT9 5FN NORTHERN IRELAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM VICO HOUSE 110 CITY BUSINESS PARK DUNMURRY ANTRIM BT17 9HU

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEINREICH / 27/01/2012

View Document

05/01/125 January 2012 DIRECTOR APPOINTED WILLIAM COLIN MCNEILL

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM AT THE OFFICES OF: MANEELY MCCANN AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

View Document

10/10/1110 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE TERRINS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HASSARD

View Document

08/02/118 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED SYCADEX LTD CERTIFICATE ISSUED ON 14/04/10

View Document

13/04/1013 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 CHANGE OF DIRS/SEC

View Document

06/04/096 April 2009 04/01/09

View Document

01/03/091 March 2009 31/12/07 ANNUAL ACCTS

View Document

06/02/096 February 2009 UPDATED ARTICLES

View Document

19/11/0819 November 2008 UPDATED MEM AND ARTS

View Document

19/11/0819 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 04/01/08 ANNUAL RETURN SHUTTLE

View Document

14/12/0714 December 2007 UPDATED MEM AND ARTS

View Document

14/12/0714 December 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

14/08/0714 August 2007 CHANGE OF DIRS/SEC

View Document

12/03/0712 March 2007 04/01/07 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

01/09/061 September 2006 CHANGE OF ARD

View Document

08/06/058 June 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

10/01/0510 January 2005 CHANGE OF DIRS/SEC

View Document

04/01/054 January 2005 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