Advanced company searchLink opens in new window

ISAAC INTELLIGENCE LIMITED

Company number 08556325

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)
04 Oct 2024 MA Memorandum and Articles of Association
04 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 118.1292
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
  • GBP 106.316
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