Advanced company searchLink opens in new window

ISAAC (U.K.)

Company number 01965474

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)
25 Sep 2018 TM01 Termination of appointment of Thomas William Griffiths as a director on 12 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Rob Warren Gregory on 12 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Zoë Charlotte Clarke on 12 September 2018
25 Sep 2018 CH01 Director's details changed for Ms Kate Elizabeth Caryer on 12 September 2018
25 Sep 2018 AP01 Appointment of Mr Martin Phillip Fisher as a director on 12 September 2018
25 Sep 2018 AP01 Appointment of Miss Maria Touliatou as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Hester Geraldine Mackay as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Euan Robertson as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Adam John Waits as a director on 12 September 2018
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 AP03 Appointment of Miss Emily Jade Campbell as a secretary on 2 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
30 Oct 2017 AP01 Appointment of Mr Rob Warren Gregory as a director on 20 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
18 Oct 2017 AP01 Appointment of Miss Amy Elizabeth Hanschell as a director on 10 October 2017
18 Oct 2017 TM01 Termination of appointment of Janet Grace Mcfarlane Scott as a director on 10 October 2017
18 Oct 2017 TM01 Termination of appointment of Amanda Everell Hynan as a director on 10 October 2017
18 Oct 2017 TM02 Termination of appointment of Emily Jade Campbell as a secretary on 10 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 AP03 Appointment of Miss Emily Jade Campbell as a secretary on 17 August 2017
30 Aug 2017 TM02 Termination of appointment of Hilary Patricia Gardner as a secretary on 1 August 2017
31 May 2017 CC04 Statement of company's objects
31 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 AD01 Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Garbutt and Elliott Ltd, Arabesque House Monks Cross Drive Huntington York N. Yorkshire YO32 9GW on 2 March 2017
28 Oct 2016 AA Full accounts made up to 31 December 2015