ISCA VENTURES - History of Changes


DateDescription
2025-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, NO UPDATES
2024-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EGGELTON
2024-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BIRD
2024-09-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2024
2024-08-30 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-07-31 update statutory_documents COMPANY NAME CHANGED ISCA VENTURES LLP CERTIFICATE ISSUED ON 31/07/24
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents LLP MEMBER APPOINTED MR DAVID GEORGE BIRD
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-08-07 delete address THE INNOVATION CENTRE RENNES DRIVE EXETER ENGLAND UK EX4 4RN
2022-08-07 insert address ESP BABBAGE WAY EXETER DEVON ENGLAND EX5 2FN
2022-08-07 update registered_address
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM, THE INNOVATION CENTRE RENNES DRIVE, EXETER, ENGLAND UK, EX4 4RN
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CHAMPION
2022-06-27 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-16 delete address A 1 Babbage Way, Exeter EX5 2FN
2022-02-16 delete address A Dirac Crescent, Emersons Green, Bristol BS16 7FR
2022-02-16 insert address A BBSP, Emersons Green, Bristol BS16 7FR London Office
2022-02-16 insert address A ESP, Babbage Way, Exeter, EX5 2FN
2022-02-16 update primary_contact A 1 Babbage Way, Exeter EX5 2FN => A BBSP, Emersons Green, Bristol BS16 7FR London Office
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-13 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-25 delete person Guy Eggelton
2021-05-25 delete source_ip 185.53.58.188
2021-05-25 insert source_ip 79.170.40.39
2021-04-08 update description
2021-01-29 delete otherexecutives Al Halcrow
2021-01-29 insert otherexecutives David Bird
2021-01-29 delete person Al Halcrow
2021-01-29 delete person BA (Hons) MA
2021-01-29 insert person David Bird
2021-01-29 update description
2021-01-29 update person_description Mark Champion => Mark Champion
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-09-23 delete source_ip 5.133.182.68
2020-09-23 insert source_ip 185.53.58.188
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-06 insert service_pages_linkeddomain www.gov.uk
2020-04-06 delete address Babbage Way, Exeter EX5 2FN London
2020-04-06 insert address Babbage Way, Exeter EX5 2FN Bristol
2020-04-06 update primary_contact Babbage Way, Exeter EX5 2FN London => Babbage Way, Exeter EX5 2FN Bristol
2019-12-05 update person_title Matt Eves: Non - Executive Director; Corporate Finance; Advisor; Partner; Accountant => Non - Executive Director; Corporate Finance; Advisor; Accountant
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVES
2019-09-06 delete address Waterhouse Lane, Bath BA2 7JB
2019-09-06 delete phone 01225 721991
2019-09-06 insert address A Dirac Crescent, Emersons Green, Bristol BS16 7FR
2019-09-06 insert phone 01174 030627
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-05 update description
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-23 delete otherexecutives Peter Doe
2018-05-23 update person_title Peter Doe: Director; Accountant => Accountant
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-14 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-06 delete address Rennes Drive, Exeter EX4 4RN London
2017-08-06 delete phone 02031 379426
2017-08-06 insert address Babbage Way, Exeter EX5 2FN London
2017-08-06 insert phone 0203 893 2277
2017-08-06 update primary_contact Rennes Drive, Exeter EX4 4RN London => Babbage Way, Exeter EX5 2FN London
2016-12-31 insert chairman Stuart Crebo
2016-12-31 insert otherexecutives Al Halcrow
2016-12-31 update person_title Al Halcrow: Senior Manager => Director
2016-12-31 update person_title Stuart Crebo: Non - Executive Director; Partner => Non - Executive Director; Chairman; Partner
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STUART CREBO
2016-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-20 insert partner Guy Eggelton
2016-10-20 insert person Guy Eggelton
2016-10-20 update description
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-24 update statutory_documents ANNUAL RETURN MADE UP TO 11/11/15
2015-07-15 delete address Emersons Green, Bristol BS16 7FR Exeter Office
2015-07-15 insert address Waterhouse Lane, Bath BA2 7JB
2015-07-15 insert phone 01173 707739 / 01225 721991
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-12 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-15 insert otherexecutives Peter Doe
2015-01-15 insert person Al Halcrow
2015-01-15 insert person Peter Doe
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-05 update statutory_documents ANNUAL RETURN MADE UP TO 11/11/14
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-12 delete address Emersons Green, Bristol BS16 7FR London Office
2014-06-12 delete address Rennes Drive, Exeter EX4 4RN Bristol
2014-06-12 insert address Emersons Green, Bristol BS16 7FR Exeter Office
2014-06-12 insert address Rennes Drive, Exeter EX4 4RN London
2014-06-12 update primary_contact Rennes Drive, Exeter EX4 4RN Bristol => Emersons Green, Bristol BS16 7FR Exeter Office
2014-05-05 delete source_ip 79.170.44.88
2014-05-05 insert person Guy Eggleton
2014-05-05 insert person Mark Champion
2014-05-05 insert person Matt Eves
2014-05-05 insert person Stuart Crebo
2014-05-05 insert source_ip 5.133.182.68
2014-05-05 update robots_txt_status www.iscaventures.co.uk: 404 => 200
2013-12-20 update statutory_documents LLP MEMBER APPOINTED MR MATTHEW JAMES EVES
2013-12-07 update returns_last_madeup_date 2012-11-19 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-17 => 2014-12-09
2013-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 11/11/13
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-06-23 => 2014-08-31
2013-06-23 update returns_last_madeup_date null => 2012-11-19
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-12-17
2013-06-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-04 insert address A 90 Paul Street, London EC2A 4NE
2013-06-04 insert address Rennes Drive, Exeter EX4 4RN
2013-06-04 insert phone 01392 241314
2013-06-04 insert phone 02031 379426
2013-06-04 insert registration_number OC368334
2013-06-04 update primary_contact null => Rennes Drive, Exeter EX4 4RN
2013-01-09 delete address The Innovation Centre, Rennes Drive, Exeter, Devon, EX4 4RN
2013-01-09 delete phone 01392 241314
2013-01-09 delete registration_number OC368334
2012-11-19 update statutory_documents ANNUAL RETURN MADE UP TO 19/11/12
2012-03-01 update statutory_documents CURREXT FROM 30/09/2012 TO 30/11/2012
2011-12-12 update statutory_documents LLP MEMBER APPOINTED MR GUY DAVID CHRISTOPHER EGGLETON
2011-09-23 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION