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)
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
  • RES13 ‐ Sub division 17/10/2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 101
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
  • GBP 100
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
  • GBP 100
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