- 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) |
---|---|---|---|
30 Sep 2020 | AD01 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 5 5 Crane Mews Gould Road Twickenham TW2 6RS on 30 September 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Portland House Floor 17 Bressenden Place London SW1E 5RS England to Parkshot House 5 Kew Road Richmond TW9 2PR on 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
01 Nov 2017 | SH02 | Sub-division of shares on 17 October 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
24 Oct 2017 | SH08 | Change of share class name or designation | |
12 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Floor 2, Portland House Bressenden Place London SW1E 5RS England to Portland House Floor 17 Bressenden Place London SW1E 5RS on 4 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Ali Cagri Yucel as a director on 1 February 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Regus House Suite 121, 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT to Floor 2, Portland House Bressenden Place London SW1E 5RS on 23 August 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Jason Michael Yeomans on 5 June 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Shez Cheema as a secretary on 22 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Shez Sikandar Cheema as a director on 22 December 2014 |