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)
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 AD01 Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Licence Trade Consultants Upperfloor Reception Building Waterloo Mills Waterloo Road Pudsey West Yorkshire LS28 8DQ on 23 November 2015
23 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 SH08 Change of share class name or designation
01 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 CERTNM Company name changed propinz LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-20
08 Nov 2012 CONNOT Change of name notice
08 Oct 2012 TM01 Termination of appointment of Jamie Jones Buchanan as a director
08 Oct 2012 TM01 Termination of appointment of Baljeet Singh as a director
08 Oct 2012 AP01 Appointment of Alexandra Jane Hermann as a director
08 Oct 2012 TM01 Termination of appointment of Rowland Egege as a director
08 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
22 Jun 2011 CH01 Director's details changed for Mr Daniel John Hermann on 11 April 2011
22 Jun 2011 CH01 Director's details changed for Mr Rowland Egege on 11 April 2011
22 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr Baljeet Singh on 11 April 2011