- 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) |
---|---|---|---|
05 Jan 2015 | AD01 | Registered office address changed from 4 Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA United Kingdom to Regus House Suite 121, 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 5 January 2015 | |
03 Jan 2015 | AP01 | Appointment of Mr Stuart Adam Potter as a director on 22 December 2014 | |
02 Jan 2015 | AP03 | Appointment of Mr Jason Michael Yeomans as a secretary on 22 December 2014 | |
02 Jan 2015 | TM02 | Termination of appointment of Shez Cheema as a secretary on 22 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Shez Sikandar Cheema as a director on 22 December 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE to 4 Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA on 2 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
08 Apr 2014 | AP01 | Appointment of Mr Ali Cagri Yucel as a director | |
05 Jun 2013 | NEWINC | Incorporation |