MACHINE INTELLIGENCE LTD

Ponds Cottage Ponds Cottage Ponds Cottage Ponds Cottage, Watchet, TA23 0SL, Somerset, England
StatusACTIVE
Company No.08045374
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 10 days
JurisdictionEngland Wales

SUMMARY

MACHINE INTELLIGENCE LTD is an active private limited company with number 08045374. It was incorporated 12 years, 10 days ago, on 25 April 2012. The company address is Ponds Cottage Ponds Cottage Ponds Cottage Ponds Cottage, Watchet, TA23 0SL, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-16

Psc name: Mrs Susan Maria Harding

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-16

Psc name: Simon Lawrence Harding

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Lawrence Harding

Cessation date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Maria Harding

Change date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Dr Simon Lawrence Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL England

Change date: 2020-11-17

New address: Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Mrs Susan Maria Harding

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Dr Simon Lawrence Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

New address: Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL

Old address: Greensills South Zeal Okehampton Devon EX20 2JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-16

Psc name: Mrs Susan Maria Harding

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-16

Psc name: Susan Maria Harding

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-16

Psc name: A Person with Significant Control

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Simon Lawrence Harding

Change date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Susan Maria Harding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Maria Harding

Termination date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Susan Maria Langer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Simon Lawrence Harding

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-12

Officer name: Susan Maria Langer

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Simon Lawrence Harding

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Simon Lawrence Harding

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Maria Langer

Change date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: Greensills South Zeal Okehampton Devon EX20 2JS

Old address: 4 Emmanuel Road Exeter EX4 1EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-05

Officer name: Susan Langer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-26

Officer name: Simon Lawrence Harding

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Langer

Change date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: Larksmead Cottage South Zeal Okehampton Devon EX20 2JP England

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I HAULAGE LTD

54 THE BROADWAY,LOUGHTON,IG10 3ST

Number:11367222
Status:ACTIVE
Category:Private Limited Company

ALREWAS HAYES EVENTS LIMITED

ALREWAS HAYES FARM,BURTON ON TRENT,DE13 7DL

Number:06506189
Status:ACTIVE
Category:Private Limited Company

BONNER ASSOCIATES UK LIMITED

6 FLOYERS FIELD,DORCHESTER,DT2 8FJ

Number:03770805
Status:ACTIVE
Category:Private Limited Company

CAN ARCHI ASSOCIATES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11382613
Status:ACTIVE
Category:Private Limited Company

CODE 13 LIMITED

DEREHAM AUTOCENTRE,DEREHAM,NR19 1AD

Number:02582841
Status:LIQUIDATION
Category:Private Limited Company

MNET HOLDINGS LIMITED

STUDIOS 13-16 DEANE HOUSE STUDIOS,LONDON,NW5 1LB

Number:11574270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source