Advanced company searchLink opens in new window

URBAN INTELLIGENCE LTD

Company number 09294616

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)
19 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
15 Nov 2023 TM01 Termination of appointment of Adam Charles Thynne as a director on 2 November 2023
15 Nov 2023 TM02 Termination of appointment of Adam Charles Thynne as a secretary on 2 November 2023
02 Mar 2023 AD04 Register(s) moved to registered office address 17-19 Clare Street Bristol BS1 1XA
02 Mar 2023 AD01 Registered office address changed from Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH Wales to 17-19 Clare Street Bristol BS1 1XA on 2 March 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
27 Oct 2022 AA Micro company accounts made up to 30 September 2022
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 MA Memorandum and Articles of Association
18 May 2022 TM01 Termination of appointment of Joseph Peter Welch as a director on 3 May 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,715.89
28 Apr 2022 CH01 Director's details changed for Mr Joseph Peter Welch on 28 April 2022
04 Nov 2021 AD02 Register inspection address has been changed from 18 Tasker Square Llanishen Cardiff Caerdydd CF14 5ET Wales to 3 Alma Road Cardiff Caerdydd CF23 5BD
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 PSC04 Change of details for Mr Daniel Mohamed as a person with significant control on 3 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Joseph Peter Welch on 4 November 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,704.14
04 Nov 2021 CH01 Director's details changed for Mr Joseph Peter Welch on 3 November 2021
16 Oct 2021 AA Micro company accounts made up to 30 September 2021
01 Mar 2021 PSC04 Change of details for Mr Daniel Mohamed as a person with significant control on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Daniel Mohamed on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Daniel Mohamed on 1 March 2021
06 Nov 2020 AD03 Register(s) moved to registered inspection location 18 Tasker Square Llanishen Cardiff Caerdydd CF14 5ET
06 Nov 2020 AD02 Register inspection address has been changed from Geovation Hub Sutton Yard 65 Goswell Road London EC1V 7EN England to 18 Tasker Square Llanishen Cardiff Caerdydd CF14 5ET