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)
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 7,258.01
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 7,026.53
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 5,946.29
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 21/08/2018.
11 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5,900
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
  • RES13 ‐ Sub-dived shares 01/03/2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 1