ISAAC INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Cessation of Jason Michael Yeomans as a person with significant control on 2024-07-18 |
27/05/2527 May 2025 | Notification of Iglu Tech Holdco Ltd as a person with significant control on 2024-07-18 |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/10/244 October 2024 | Resolutions |
04/10/244 October 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Statement of company's objects |
27/09/2427 September 2024 | Satisfaction of charge 085563250001 in full |
13/09/2413 September 2024 | Registration of charge 085563250003, created on 2024-09-06 |
14/08/2414 August 2024 | Register(s) moved to registered inspection location 30 Hardenhuish Lane Chippenham SN14 6HN |
13/08/2413 August 2024 | Register inspection address has been changed to 30 Hardenhuish Lane Chippenham SN14 6HN |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
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 |
17/08/2017 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
16/09/1916 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM PORTLAND HOUSE FLOOR 17 BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
01/11/171 November 2017 | SUB-DIVISION 17/10/17 |
30/10/1730 October 2017 | SUB DIVISION 17/10/2017 |
25/10/1725 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 101 |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
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 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FLOOR 2, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ALI YUCEL |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
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 |
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 |
30/06/1630 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL YEOMANS / 05/06/2015 |
24/06/1524 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
18/02/1518 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SHEZ CHEEMA |
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 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY SHEZ CHEEMA |
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 |
03/01/153 January 2015 | DIRECTOR APPOINTED MR STUART ADAM POTTER |
02/01/152 January 2015 | SECRETARY APPOINTED MR JASON MICHAEL YEOMANS |
02/01/152 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SHEZ CHEEMA |
02/01/152 January 2015 | APPOINTMENT TERMINATED, SECRETARY SHEZ CHEEMA |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3RD FLOOR SUTHERLAND HOUSE 5 - 6 ARGYLL STREET LONDON W1F 7TE |
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 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR APPOINTED MR ALI CAGRI YUCEL |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ISAAC INTELLIGENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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