Advanced company searchLink opens in new window

INTELLIGENT FINGERPRINTING LIMITED

Company number 06409298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 TM01 Termination of appointment of David Andrew Russell as a director on 4 October 2022
25 Oct 2022 TM01 Termination of appointment of David Jenkins as a director on 4 October 2022
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 MR04 Satisfaction of charge 064092980001 in full
01 Mar 2022 AA Accounts for a small company made up to 31 December 2021
11 Feb 2022 AP01 Appointment of Mr David Jenkins as a director on 29 January 2022
15 Nov 2021 MR01 Registration of charge 064092980009, created on 26 October 2021
11 Nov 2021 MR01 Registration of charge 064092980004, created on 26 October 2021
11 Nov 2021 MR01 Registration of charge 064092980005, created on 26 October 2021
11 Nov 2021 MR01 Registration of charge 064092980006, created on 26 October 2021
11 Nov 2021 MR01 Registration of charge 064092980007, created on 26 October 2021
11 Nov 2021 MR01 Registration of charge 064092980008, created on 26 October 2021
28 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
13 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 22/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2021 MR01 Registration of charge 064092980003, created on 24 September 2021
28 Sep 2021 TM01 Termination of appointment of Roy Jay Anthony as a director on 24 September 2021
16 Mar 2021 AA Accounts for a small company made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 4,669.70947
27 Oct 2020 MR04 Satisfaction of charge 064092980002 in full
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 1,586.39947
14 Jul 2020 MR01 Registration of charge 064092980002, created on 1 July 2020
26 Feb 2020 AA Accounts for a small company made up to 31 December 2019