- Company Overview for MYNTELLIGENCE LIMITED (08783401)
- Filing history for MYNTELLIGENCE LIMITED (08783401)
- People for MYNTELLIGENCE LIMITED (08783401)
- More for MYNTELLIGENCE LIMITED (08783401)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Oct 2015 | CERTNM |
Company name changed myintelligence LTD\certificate issued on 02/10/15
|