Advanced company searchLink opens in new window

INTELLIGENT SHOPPER LIMITED

Company number 10694688

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)
02 Feb 2025 AD01 Registered office address changed from 2nd Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ England to 2nd Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ on 2 February 2025
02 Feb 2025 AD01 Registered office address changed from 2nd Floor, Midas House 2nd Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ England to 2nd Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ on 2 February 2025
02 Feb 2025 AD01 Registered office address changed from Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ England to 2nd Floor, Midas House 2nd Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ on 2 February 2025
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 January 2025
  • GBP 4,545.94
04 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
01 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 4,435.94
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 4,435.94
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 4,421.73
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 29 May 2024
  • GBP 4,405.49
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 4,396.37
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 4,387.84
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 AA01 Previous accounting period shortened from 31 March 2024 to 31 May 2023
16 Aug 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 4,367.44
24 Jul 2023 AD01 Registered office address changed from Chancery House 30 st. Johns Road Woking GU21 7SA United Kingdom to Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ on 24 July 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 4,360.42
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 May 2023
  • GBP 4,347.85
27 Apr 2023 TM01 Termination of appointment of Gabriela Rute Gouveia Kennedy as a director on 13 April 2023
09 Feb 2023 AP01 Appointment of Ms Gabriela Rute Gouveia Kennedy as a director on 9 February 2023