ISAAC INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Cessation of Jason Michael Yeomans as a person with significant control on 2024-07-18

View Document

27/05/2527 May 2025 Notification of Iglu Tech Holdco Ltd as a person with significant control on 2024-07-18

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Statement of company's objects

View Document

27/09/2427 September 2024 Satisfaction of charge 085563250001 in full

View Document

13/09/2413 September 2024 Registration of charge 085563250003, created on 2024-09-06

View Document

14/08/2414 August 2024 Register(s) moved to registered inspection location 30 Hardenhuish Lane Chippenham SN14 6HN

View Document

13/08/2413 August 2024 Register inspection address has been changed to 30 Hardenhuish Lane Chippenham SN14 6HN

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Registered office address changed from 5 Crane Mews Gould Road Twickenham TW2 6RS England to 124 City Road London EC1V 2NX on 2024-06-05

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/11/2018 November 2020 Registered office address changed from , 5 5 Crane Mews, Gould Road, Twickenham, TW2 6RS, England to 124 City Road London EC1V 2NX on 2020-11-18

View Document

30/09/2030 September 2020 Registered office address changed from , Parkshot House 5 Kew Road, Richmond, TW9 2PR, England to 124 City Road London EC1V 2NX on 2020-09-30

View Document

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 Registered office address changed from , Portland House Floor 17, Bressenden Place, London, SW1E 5RS, England to 124 City Road London EC1V 2NX on 2018-02-28

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM PORTLAND HOUSE FLOOR 17 BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

01/11/171 November 2017 SUB-DIVISION 17/10/17

View Document

30/10/1730 October 2017 SUB DIVISION 17/10/2017

View Document

25/10/1725 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 101

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 Registered office address changed from , Floor 2, Portland House Bressenden Place, London, SW1E 5RS, England to 124 City Road London EC1V 2NX on 2017-07-04

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FLOOR 2, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALI YUCEL

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM REGUS HOUSE SUITE 121, 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT

View Document

23/08/1623 August 2016 Registered office address changed from , Regus House Suite 121, 400 Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT to 124 City Road London EC1V 2NX on 2016-08-23

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL YEOMANS / 05/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHEZ CHEEMA

View Document

05/01/155 January 2015 Registered office address changed from , 4 Station Court Old Station Road, Hampton-in-Arden, Solihull, B92 0HA, United Kingdom to 124 City Road London EC1V 2NX on 2015-01-05

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY SHEZ CHEEMA

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 4 STATION COURT OLD STATION ROAD HAMPTON-IN-ARDEN SOLIHULL B92 0HA UNITED KINGDOM

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR STUART ADAM POTTER

View Document

02/01/152 January 2015 SECRETARY APPOINTED MR JASON MICHAEL YEOMANS

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHEZ CHEEMA

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY SHEZ CHEEMA

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3RD FLOOR SUTHERLAND HOUSE 5 - 6 ARGYLL STREET LONDON W1F 7TE

View Document

02/09/142 September 2014 Registered office address changed from , 3rd Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE to 124 City Road London EC1V 2NX on 2014-09-02

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ALI CAGRI YUCEL

View Document

05/06/135 June 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