INTELLISENSE.IO LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-28

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-28

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

17/04/2517 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

17/10/2417 October 2024 Termination of appointment of Nick Owen as a director on 2024-10-04

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

29/09/2429 September 2024 Resolutions

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

26/09/2426 September 2024 Change of details for Sam Gourav Bose as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

04/09/244 September 2024 Change of details for Sam Gourav Bose as a person with significant control on 2024-09-04

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Notification of Sam Gourav Bose as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr. Sam Gourav Bose as a person with significant control on 2024-03-26

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-23

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

15/11/2315 November 2023 Appointment of Irene Sok Hing Yang as a director on 2023-11-02

View Document

14/11/2314 November 2023 Termination of appointment of Markus Nobert Solibieda as a director on 2023-11-02

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registration of charge 087076410001, created on 2023-04-13

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

25/10/2225 October 2022 Director's details changed for Markus Nobert Solibieda on 2022-10-25

View Document

20/10/2220 October 2022 Purchase of own shares.

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-07-30

View Document

03/10/223 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-12

View Document

15/07/2215 July 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Nick Owen as a director on 2022-04-01

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2022-02-24

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-10-19

View Document

20/01/2220 January 2022 Sub-division of shares on 2021-10-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

28/06/2128 June 2021 Director's details changed for Markus Nobert Solibieda on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Kevin Patrick O'kane as a director on 2021-06-21

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS. TAJINDERJIT KAUR SANDHU / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN GARNETT / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAM GOURAV GOURAV BOSE / 20/03/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARK LYNDON MATHIAS

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

03/06/193 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 1141.02

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAM GOURAV GOURAV BOSE / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS. TAJINDERJIT KAUR SANDHU / 08/01/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/07/183 July 2018 30/04/18 STATEMENT OF CAPITAL GBP 1124.14

View Document

03/07/183 July 2018 30/01/18 STATEMENT OF CAPITAL GBP 1122.72

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 10/08/16 STATEMENT OF CAPITAL GBP 881.95

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1716 October 2017 11/05/17 STATEMENT OF CAPITAL GBP 1120.86

View Document

16/10/1716 October 2017 22/12/16 STATEMENT OF CAPITAL GBP 926.81

View Document

30/09/1730 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 1121.79

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM IDEASPACE 3 LAUNDRESS LANE CAMBRIDGE CAMBRIDGESHIRE CB2 1SD

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 ADOPT ARTICLES 18/06/2016

View Document

01/07/161 July 2016 26/09/15 FULL LIST AMEND

View Document

01/07/161 July 2016 26/09/14 FULL LIST AMEND

View Document

31/05/1631 May 2016 SUB-DIVISION 26/09/13

View Document

24/05/1624 May 2016 05/05/15 STATEMENT OF CAPITAL GBP 745.64

View Document

24/05/1624 May 2016 01/08/15 STATEMENT OF CAPITAL GBP 818.05

View Document

24/05/1624 May 2016 04/08/15 STATEMENT OF CAPITAL GBP 842.97

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 22/09/14 STATEMENT OF CAPITAL GBP 700.99

View Document

09/04/159 April 2015 02/06/14 STATEMENT OF CAPITAL GBP 692.66

View Document

09/04/159 April 2015 31/10/14 STATEMENT OF CAPITAL GBP 709.32

View Document

09/04/159 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 725

View Document

09/04/159 April 2015 13/02/15 STATEMENT OF CAPITAL GBP 787.39

View Document

09/04/159 April 2015 13/02/15 STATEMENT OF CAPITAL GBP 787.39

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 CHANGE PERSON AS DIRECTOR

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, IDEASPACE CITY 16 MILL LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1SB

View Document

10/12/1410 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAM GOURAV BOSE / 02/06/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR, UNITED KINGDOM

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED DR STEPHEN GARNETT

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE BECKLOFF

View Document

12/03/1412 March 2014 30/09/13 STATEMENT OF CAPITAL GBP 633.34

View Document

12/03/1412 March 2014 ADOPT ARTICLES 30/10/2013

View Document

18/02/1418 February 2014 CONSOLIDATION 26/09/13

View Document

03/12/133 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS. TAJINDERJIT KAUR SANDHU

View Document

30/10/1330 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED IS.IO LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company