Advanced company searchLink opens in new window

INTELLIGENT DATA LIMITED

Company number 09519177

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2022 AD01 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 23 May 2022
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Micro company accounts made up to 7 February 2022
28 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 7 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mr Simon Andrew Baguley on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mrs Susan Michelle Baguley as a person with significant control on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mr Simon Andrew Baguley as a person with significant control on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 9 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE United Kingdom to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA on 4 April 2018
29 Dec 2017 AD01 Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 9 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE on 29 December 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2