IDENTIFY NETWORKS LIMITED

06515580
B2 BUILDING (4TH FLOOR) BEAR BROOK BUSINESS PARK WALTON STREET AYLESBURY HP21 7QW

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of secretary (Joanna Morris) 1 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 15 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 15 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of secretary (Linda Shirley Roebuck) 1 Buy now
04 Jan 2022 officers Appointment of secretary (Mrs Joanna Morris) 2 Buy now
30 Sep 2021 accounts Annual Accounts 16 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 accounts Annual Accounts 16 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 15 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 16 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 resolution Resolution 3 Buy now
05 Jan 2018 officers Change of particulars for secretary (Linda Shirley Parsons) 1 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Termination of appointment of director (Robert Shaw) 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Termination of appointment of director (Jason Bandy) 2 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 officers Change of particulars for director (Jason Bandy) 2 Buy now
03 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 officers Appointment of director (Robert Malcolm Shaw) 2 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Jason Bandy) 2 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
26 Jun 2009 capital Ad 01/03/09\gbp si 8900000@0.00001=89\gbp ic 11/100\ 2 Buy now
16 Jun 2009 capital Ad 01/03/09\gbp si 1000000@0.00001=10\gbp ic 1/11\ 2 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from beara house chestnut way stoke mandeville buckingham HP22 5UY 1 Buy now
02 Jun 2009 officers Director's change of particulars / jason bandy / 02/06/2009 1 Buy now
27 May 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
03 Apr 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
11 Jun 2008 officers Director appointed jason bandy 2 Buy now
04 Jun 2008 capital S-div 1 Buy now
04 Jun 2008 resolution Resolution 1 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Apr 2008 officers Secretary appointed linda shirley parsons 2 Buy now
17 Apr 2008 officers Director appointed paul robert roebuck 2 Buy now
08 Apr 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/10/2008 1 Buy now
08 Apr 2008 capital Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
29 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2008 incorporation Incorporation Company 15 Buy now