Advanced company searchLink opens in new window

AUDIOTELLIGENCE LIMITED

Company number 10645949

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)
17 Feb 2024 LIQ01 Declaration of solvency
17 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-19
14 Feb 2024 600 Appointment of a voluntary liquidator
12 Feb 2024 PSC05 Change of details for Cambridge Innovation Capital I Limited as a person with significant control on 8 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
02 Feb 2024 CH01 Director's details changed for Mrs Sue Handley Jones on 1 February 2024
02 Feb 2024 CH03 Secretary's details changed for Mr Martin Hickman on 1 February 2024
26 Jan 2024 AD01 Registered office address changed from S26, Building 1 Allia Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to C/O Pem Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 26 January 2024
26 Jan 2024 600 Appointment of a voluntary liquidator
26 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-19
26 Jan 2024 LIQ01 Declaration of solvency
18 Jul 2023 AD01 Registered office address changed from Broers Building J J Thomson Avenue Cambridge CB3 0FA England to S26, Building 1 Allia Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 18 July 2023
05 Jun 2023 TM01 Termination of appointment of Clive Osborn as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Kenneth Paul Roberts as a director on 31 May 2023
05 Jun 2023 AP01 Appointment of Mrs Sue Handley Jones as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr Clive Osborn as a director on 31 May 2023
31 Mar 2023 TM01 Termination of appointment of Ian Michael Lane as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Robert Edward Meredith Swann as a director on 31 March 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
10 Oct 2022 PSC05 Change of details for Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 3 October 2022
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 TM01 Termination of appointment of Akriti Dokania as a director on 20 May 2022
09 Mar 2022 PSC05 Change of details for Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 9 March 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates