(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-10-07
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-07
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-05-31 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022-05-31 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-07
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-07
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-04-01: 113.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-07
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-10-07
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-07
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 207 Regent Street London W1B 3HH. Change occurred on 2016-11-02. Company's previous address: Innovation Centre University of Hertfordshire College Lane Hatfield Hertfordshire AL10 9AB.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed i-negotiate LTDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-26: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2014-09-29 secretary's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-09-29 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-12-18: 1100.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-03-26: 101.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-07
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-10-07 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-07
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2009-02-05 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-05 Secretary appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-01-28 Appointment terminated director
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(13 pages)
|