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)
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,232.87
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,187.21
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,179.6
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,171.99
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,164.38
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,149.16
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,118.72
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,103.5
05 Dec 2017 AD04 Register(s) moved to registered office address Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH
04 Dec 2017 AD01 Registered office address changed from , 603, 25B Goswell Road, London, EC1M 7AJ, England to Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH on 4 December 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
15 Nov 2017 PSC04 Change of details for Mr Daniel Mohamed as a person with significant control on 3 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Daniel Mohamed on 3 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Daniel Mohamed on 3 November 2017
21 Sep 2017 AD03 Register(s) moved to registered inspection location 125a Windmill Street Gravesend Kent DA12 1BL
21 Sep 2017 AD02 Register inspection address has been changed from Apartment 603, 25B Goswell Road London EC1M 7AJ England to 125a Windmill Street Gravesend Kent DA12 1BL
27 Jul 2017 AP01 Appointment of Miss Yeonhwa Lee as a director on 27 July 2017
26 Jul 2017 TM01 Termination of appointment of Ronan Francis O'boyle as a director on 26 July 2017
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
07 Nov 2016 AD04 Register(s) moved to registered office address 603, 25B Goswell Road London EC1M 7AJ
02 Aug 2016 CH01 Director's details changed for Mr Ronan Francis O'boyle on 31 July 2016
31 Jul 2016 CH01 Director's details changed for Mr Ronan Francis O'boyle on 31 July 2016
31 Jul 2016 AD01 Registered office address changed from , Gordon House 29 Gordon Square, London, WC1H 0PP to Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH on 31 July 2016
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 1,095.89