Advanced company searchLink opens in new window

ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED

Company number 10401742

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)
08 Jan 2024 AD01 Registered office address changed from 6 Salem Road London W2 4BU England to 3rd Floor 11-15 Borough High Street London SE1 9SE on 8 January 2024
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 6 Salem Road London W2 4BU on 18 July 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Dec 2021 AA Accounts for a small company made up to 31 December 2020
09 Dec 2021 TM01 Termination of appointment of Giles Remzi Ellwood as a director on 29 November 2021
28 Sep 2021 CH01 Director's details changed for Mr Eren Ellwood on 15 September 2021
02 Aug 2021 AD01 Registered office address changed from 7-10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Robert Samuel Flood as a director on 28 February 2021
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC04 Change of details for Mr Eren Ellwood as a person with significant control on 15 February 2019
17 May 2019 PSC01 Notification of Giles Remzi Ellwood as a person with significant control on 16 October 2018
17 May 2019 PSC04 Change of details for Mr Eren Ellwood as a person with significant control on 16 October 2018
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 426.26
16 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
23 Oct 2018 TM01 Termination of appointment of Andrew Raymond Fisher as a director on 1 September 2018
01 Oct 2018 SH02 Statement of capital on 17 April 2018
  • GBP 426.25
28 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association