Advanced company searchLink opens in new window

ISENTROPIC LTD

Company number 05077488

Filter by category

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)
27 Dec 2013 AA Accounts for a small company made up to 31 March 2013
21 Nov 2013 MEM/ARTS Memorandum and Articles of Association
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 194.73
12 Nov 2013 MR01 Registration of charge 050774880002
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 23 March 2013
  • GBP 182.23
22 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
10 Oct 2012 AA Accounts for a small company made up to 31 March 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 181.94
24 Jul 2012 AP01 Appointment of Dr Christopher Gordon Floyd as a director
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 175.99
13 Jun 2012 AP04 Appointment of Hs Secretarial Limited as a secretary
05 Apr 2012 AUD Auditor's resignation
27 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 19/03/2012
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 172.57
27 Mar 2012 SH02 Sub-division of shares on 19 March 2012
27 Mar 2012 AP01 Appointment of Louis Stourton Greig as a director
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Jonathan Sebastian Howes on 18 March 2012
26 Mar 2012 AD03 Register(s) moved to registered inspection location
26 Mar 2012 CH01 Director's details changed for Mr Mark Anthony Wagner on 19 March 2012
26 Mar 2012 CH01 Director's details changed for Mr James Donnelly Macnaghten on 19 March 2012
26 Mar 2012 AD02 Register inspection address has been changed
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 158.69
07 Feb 2012 AD01 Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012