MACHINE INTELLIGENCE LTD
Status | ACTIVE |
Company No. | 08045374 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
54 THE BROADWAY,LOUGHTON,IG10 3ST
Number: | 11367222 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALREWAS HAYES FARM,BURTON ON TRENT,DE13 7DL
Number: | 06506189 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FLOYERS FIELD,DORCHESTER,DT2 8FJ
Number: | 03770805 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11382613 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEREHAM AUTOCENTRE,DEREHAM,NR19 1AD
Number: | 02582841 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STUDIOS 13-16 DEANE HOUSE STUDIOS,LONDON,NW5 1LB
Number: | 11574270 |
Status: | ACTIVE |
Category: | Private Limited Company |