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)
30 Mar 2016 AA Accounts for a small company made up to 31 December 2015
10 Mar 2016 AP01 Appointment of Mr John David Ball as a director on 28 January 2016
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 896
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-transfer shares 22/01/2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 656
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 656.12754
20 Nov 2015 AD02 Register inspection address has been changed from Nrp Innovation Centre Norwich Research Park Colney Lane Colney Norwich NR4 7GJ England to 14-17 Evolution Business Park Milton Road Impington Cambridge CB24 9NG
10 Aug 2015 AD01 Registered office address changed from Nrp Innovation Centre Norwich Research Park Colney Lane Norwich NR4 7GJ to 14-17 Evolution Business Park Milton Road Impington Cambridge CB24 9NG on 10 August 2015
20 Apr 2015 AA Accounts for a small company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 656.078
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 656
23 Oct 2014 SH10 Particulars of variation of rights attached to shares
23 Oct 2014 SH08 Change of share class name or designation
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2014 AP01 Appointment of Mr Philip Joseph Hand as a director on 18 September 2014
01 Aug 2014 TM01 Termination of appointment of Dinali Sharmalee De Silva as a director on 31 May 2014
09 May 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 266.14683
07 May 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Dr Michael Johns as a director
23 Dec 2013 CH01 Director's details changed for Lamar Ball on 17 December 2013
26 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
26 Nov 2013 AP01 Appointment of Dr Dinali Sharmalee De Silva as a director
26 Nov 2013 AD02 Register inspection address has been changed from C/O Mill Accountancy Ltd Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR England
26 Nov 2013 TM01 Termination of appointment of Terence Swainbank as a director
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012