Advanced company searchLink opens in new window

INTELLIGENCE SQUARED (UK) LIMITED

Company number 07870235

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)
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 19 December 2023
16 Feb 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/04/2024
19 Jan 2024 PSC08 Notification of a person with significant control statement
19 Jan 2024 PSC07 Cessation of Intelligence Squared Group Limited as a person with significant control on 4 June 2021
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jun 2021 PSC07 Cessation of Intelligence Squared Group as a person with significant control on 4 June 2021
07 Jun 2021 PSC02 Notification of Intelligence Squared Group Limited as a person with significant control on 4 June 2021
24 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
21 Jul 2020 AP01 Appointment of Mr Harry Hughes as a director on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 45 Notting Hill Gate 6th Floor Newcombe House London W11 3LQ to 48 Sellons Avenue London NW10 4HH on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of David Legg as a director on 21 July 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Nov 2018 AP01 Appointment of Mr Matthew Mcallester as a director on 6 August 2018
28 Nov 2018 TM01 Termination of appointment of Sara Helena Sjolund as a director on 13 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017