THE IDENTIFIER ENGINE COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr Slawomir Zajac as a director on 2023-12-05

View Document

29/02/2429 February 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to Randall House First Floor 6 Dowgate Hill London EC4R 2SU on 2024-02-29

View Document

04/01/244 January 2024 Appointment of Mr James Martin Oliver as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Paul Daniel Kuhnel as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Keith Waterton as a director on 2024-01-04

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to 107 Cheapside London EC2V 6DN on 2022-01-26

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/07/2125 July 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR SASSAN DANESH-NARUIE

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PAUL DANIEL KUHNEL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR TORSTEN ULRICH

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS EMMA LOUISE KALLIOMAKI

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CITY TOWER, C/O ETRADING SOFTWARE LTD 40 BASINGHALL STREET LONDON EC2V 5DE UNITED KINGDOM

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 40 BASINGHALL STREET LONDON LONDON EC2V 5DE UNITED KINGDOM

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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