Advanced company searchLink opens in new window

INTEGRATED IN SENSORY PRAXIS LTD

Company number 07214028

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)
26 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
10 Feb 2022 CERTNM Company name changed regalo da LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
10 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Feb 2021 AD01 Registered office address changed from C/O Licence Trade Consultants Upperfloor Reception Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ England to 5 Broomfield Road Fixby Huddersfield HD2 2HQ on 26 February 2021
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
09 Apr 2020 CS01 Confirmation statement made on 25 September 2019 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with no updates
28 Jun 2017 PSC01 Notification of Alexandra Jane Hermann as a person with significant control on 1 March 2017
28 Jun 2017 PSC01 Notification of Daniel John Hermann as a person with significant control on 1 March 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100