- Company Overview for ISAAC INTELLIGENCE LIMITED (08556325)
- Filing history for ISAAC INTELLIGENCE LIMITED (08556325)
- People for ISAAC INTELLIGENCE LIMITED (08556325)
- Charges for ISAAC INTELLIGENCE LIMITED (08556325)
- Registers for ISAAC INTELLIGENCE LIMITED (08556325)
- More for ISAAC INTELLIGENCE LIMITED (08556325)
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) |
---|---|---|---|
04 Oct 2024 | MA | Memorandum and Articles of Association | |
04 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | CC04 | Statement of company's objects | |
27 Sep 2024 | MR04 | Satisfaction of charge 085563250001 in full | |
13 Sep 2024 | MR01 | Registration of charge 085563250003, created on 6 September 2024 | |
10 Sep 2024 | MR01 | Registration of charge 085563250002, created on 6 September 2024 | |
14 Aug 2024 | AD03 | Register(s) moved to registered inspection location 30 Hardenhuish Lane Chippenham SN14 6HN | |
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
13 Aug 2024 | AD02 | Register inspection address has been changed to 30 Hardenhuish Lane Chippenham SN14 6HN | |
05 Jun 2024 | AD01 | Registered office address changed from 5 Crane Mews Gould Road Twickenham TW2 6RS England to 124 City Road London EC1V 2NX on 5 June 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | MA | Memorandum and Articles of Association | |
15 Jul 2022 | AP01 | Appointment of Mr Stuart Jason Clark as a director on 8 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge 085563250001, created on 8 July 2022 | |
11 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
11 Jul 2022 | SH02 | Sub-division of shares on 29 June 2022 | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 22 June 2022
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 5 5 Crane Mews Gould Road Twickenham TW2 6RS England to 5 Crane Mews Gould Road Twickenham TW2 6RS on 18 November 2020 |