INTELLIGENCE SQUARED (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2023-12-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

19/01/2419 January 2024 Cessation of Intelligence Squared Group Limited as a person with significant control on 2021-06-04

View Document

19/01/2419 January 2024 Notification of a person with significant control statement

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR HARRY HUGHES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LEGG

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 45 NOTTING HILL GATE 6TH FLOOR NEWCOMBE HOUSE LONDON W11 3LQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARA SJOLUND

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MATTHEW MCALLESTER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 05/12/16 Statement of Capital gbp 103627

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/02/1615 February 2016 27/11/15 STATEMENT OF CAPITAL GBP 103627.000

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 SUB-DIVISION 05/05/14

View Document

13/05/1513 May 2015 05/05/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

09/04/159 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEGG / 05/12/2012

View Document

20/02/1420 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE POON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR YANA PEEL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY LAURA LA FRENAIS

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MRS LAURA LA FRENAIS

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS YANA PEEL

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MISS SARA SJOLUND

View Document

24/01/1324 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 4TH FLOOR MORLEY HOUSE 26 HOLBORN VIADUCT LONDON EC1A 2AT UNITED KINGDOM

View Document

01/05/121 May 2012 COMPANY NAME CHANGED INTELLIGENCE PLUS PLUS LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED STEPHANIE POON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED AMELIE VON WEDEL

View Document

02/04/122 April 2012 DIRECTOR APPOINTED DAVID LEGG

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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