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)
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
09 Nov 2021 AP01 Appointment of Mr Ian Michael Lane as a director on 27 October 2021
09 Nov 2021 TM01 Termination of appointment of Andrew James Williamson as a director on 27 October 2021
08 Oct 2021 AP01 Appointment of Ms Akriti Dokania as a director on 30 September 2021
06 Oct 2021 TM01 Termination of appointment of Zoe Alexis Castro as a director on 30 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 15,388.09
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
22 Jan 2021 CH01 Director's details changed for Mr Andrew James Williamson on 15 January 2021
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 15,382.27
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 15,380.96
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 15,199.64
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 AP01 Appointment of Ms Zoe Alexis Castro as a director on 20 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 15,199.64
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 PSC02 Notification of Cambridge Innovation Capital (Jersey) Limited as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Cedar Audio Limited as a person with significant control on 1 February 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 9,487.95
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 7,327.45
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 7,304.3