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)
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
09 Nov 2012 AD03 Register(s) moved to registered inspection location
09 Nov 2012 AD02 Register inspection address has been changed
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 151.153343
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AP01 Appointment of Lamar Ball as a director
23 Feb 2012 AP01 Appointment of Roy Jay Anthony as a director
23 Feb 2012 TM01 Termination of appointment of Joita Dey as a director
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 146.53
18 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from the Registry Earlham Road Norwich NR4 7TJ England on 18 November 2011
02 Aug 2011 AP01 Appointment of Terence Swainbank as a director
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AD01 Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ on 22 February 2011
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 146.53000
12 Jan 2011 SH02 Sub-division of shares on 17 December 2010
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
18 Aug 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 42.75
18 Aug 2010 AP01 Appointment of Dr Jerry Walker as a director
30 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders