Advanced company searchLink opens in new window

INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED

Company number 11102458

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)
05 Feb 2025 AD01 Registered office address changed from Dial House 75 Temple Street Brill Buckinghamshire HP18 9SU England to 9th Floor 107 Cheapside London EC2V 6DN on 5 February 2025
03 Feb 2025 TM01 Termination of appointment of Mark Dickinson as a director on 31 January 2025
03 Feb 2025 AP01 Appointment of Mr Mohamad Zouheir Deiri as a director on 13 January 2025
31 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 18.1 and 18.2 of the articles of association be dis-applied 21/01/2025
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2025 AP04 Appointment of Ohs Secretaries Limited as a secretary on 21 January 2025
09 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 805.7151
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 799.996
02 Jul 2024 AA Micro company accounts made up to 31 December 2023
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 785.3169
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 773.3042
27 Sep 2023 AP01 Appointment of Mr Nigel Jurgen Toon as a director on 11 September 2023
27 Sep 2023 AP01 Appointment of Dr Giorgio Anania as a director on 11 September 2023
13 Apr 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 05/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
09 Dec 2022 AP01 Appointment of Mr David Anthony Grimm as a director on 5 December 2022
09 Dec 2022 AP01 Appointment of Dr Owen James Metters as a director on 5 December 2022
09 Dec 2022 TM01 Termination of appointment of Adnan Mehonic as a director on 5 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 741.2738
25 Feb 2022 AD01 Registered office address changed from Ucl Business Plc, the Network Building, 97 Tottenham Court Road London W1T 4TP United Kingdom to Dial House 75 Temple Street Brill Buckinghamshire HP18 9SU on 25 February 2022
02 Feb 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates