- Company Overview for AUDIOTELLIGENCE LIMITED (10645949)
- Filing history for AUDIOTELLIGENCE LIMITED (10645949)
- People for AUDIOTELLIGENCE LIMITED (10645949)
- Insolvency for AUDIOTELLIGENCE LIMITED (10645949)
- Registers for AUDIOTELLIGENCE LIMITED (10645949)
- More for AUDIOTELLIGENCE LIMITED (10645949)
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) |
---|---|---|---|
29 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2018
|
|
27 Sep 2018 | AD01 | Registered office address changed from C/O Harrison Clark Rickerbys Compass House Chivers Way Cambridge CB24 9AD England to Broers Building J J Thomson Avenue Cambridge CB3 0FA on 27 September 2018 | |
18 Sep 2018 | AP03 | Appointment of Mr Martin Hickman as a secretary on 11 September 2018 | |
21 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2018 | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | EW01RSS | Directors' register information at 30 July 2018 on withdrawal from the public register | |
30 Jul 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
25 Jul 2018 | AP01 | Appointment of Dr Andrew James Williamson as a director on 23 July 2018 | |
04 Jul 2018 | PSC02 | Notification of Cedar Audio Limited as a person with significant control on 11 May 2017 | |
01 Mar 2018 | PSC07 | Cessation of Inger Myfanwy Donna Blanca Anson as a person with significant control on 14 March 2017 | |
01 Mar 2018 | CS01 |
Confirmation statement made on 28 February 2018 with updates
|
|
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
11 May 2017 | AP01 | Appointment of Dr Robert Edward Meredith Swann as a director on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Gordon Peter Reid as a director on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Dr Christopher Martin Hicks as a director on 11 May 2017 | |
15 Mar 2017 | SH02 | Sub-division of shares on 1 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Inger Myfanwy Donna Blanca Anson as a director on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Kenneth Paul Roberts as a director on 14 March 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|