Advanced company searchLink opens in new window

MYNTELLIGENCE LIMITED

Company number 08783401

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)
16 Jun 2020 MISC Confirmation of transfer of assets and liabilities
16 Jun 2020 MISC Notification from overseas registry of completion of merger
23 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from 14 Grays Inn Road London WC1X 8HN United Kingdom to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 November 2019
05 Nov 2019 MISC CBO1 cross border merger notice
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 PSC04 Change of details for Andrea Pezzi as a person with significant control on 16 April 2019
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 SH06 Cancellation of shares. Statement of capital on 29 December 2017
  • GBP 1,115,912
06 Aug 2018 SH03 Purchase of own shares.
01 May 2018 AD01 Registered office address changed from 240-241 High Holborn London WC1V 7DN United Kingdom to 14 Grays Inn Road London WC1X 8HN on 1 May 2018
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,115,960
22 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
18 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
31 Mar 2017 AD01 Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ to 240-241 High Holborn London WC1V 7DN on 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 3,200
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Carlo De Matteo on 21 November 2014
05 Oct 2015 CERTNM Company name changed myntelligence LTD\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
02 Oct 2015 CERTNM Company name changed myintelligence LTD\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30