- Company Overview for ISENTROPIC LTD (05077488)
- Filing history for ISENTROPIC LTD (05077488)
- People for ISENTROPIC LTD (05077488)
- Charges for ISENTROPIC LTD (05077488)
- Insolvency for ISENTROPIC LTD (05077488)
- More for ISENTROPIC LTD (05077488)
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
|
|
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
12 Nov 2013 | MR01 | Registration of charge 050774880002 | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 23 March 2013
|
|
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
|
|
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
|
|
13 Jun 2012 | AP04 | Appointment of Hs Secretarial Limited as a secretary | |
05 Apr 2012 | AUD | Auditor's resignation | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2012
|
|
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
|
|
07 Feb 2012 | AD01 | Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012 |