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)
23 Dec 2019 MA Memorandum and Articles of Association
23 Dec 2019 MR01 Registration of charge 064092980001, created on 17 December 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,573.06654
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
13 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,491.75654
17 Apr 2019 AA Accounts for a small company made up to 31 December 2018
04 Mar 2019 TM01 Termination of appointment of Jeremy Nigel Burgess Walker as a director on 28 February 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,487.56607
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
15 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,358.36
04 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 13/12/2017
30 Apr 2018 AA Accounts for a small company made up to 31 December 2017
27 Apr 2018 AP01 Appointment of Mr Douglas Michael Dougherty as a director on 19 April 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,292.69265
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,292.6
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
26 May 2017 AA Accounts for a small company made up to 31 December 2016
20 Apr 2017 TM01 Termination of appointment of Lamar Ball as a director on 26 March 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,186
08 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates