Advanced company searchLink opens in new window

ISURIA LIMITED

Company number 03215300

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)
29 Jan 2025 AD01 Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Suite 3 Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 29 January 2025
02 Oct 2024 CERTNM Company name changed yorkshire feedstuffs LIMITED\certificate issued on 02/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-01
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
27 Jul 2023 CH01 Director's details changed for Mrs Gina Louise Brown on 27 July 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
13 Jun 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
05 Oct 2022 TM01 Termination of appointment of Carlo Stanley Urbanowicz as a director on 1 October 2022
07 Jul 2022 AP03 Appointment of Mr Mark Holmes as a secretary on 6 July 2022
06 Jul 2022 AP01 Appointment of Mr Mark Holmes as a director on 6 July 2022
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Harvest House Cottingham Street Goole East Yorkshire DN14 5RP to Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 15 March 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
10 Jan 2021 AA Total exemption full accounts made up to 31 July 2019
13 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
29 Nov 2019 MR04 Satisfaction of charge 032153000006 in full
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
05 Jul 2019 PSC02 Notification of Yorkshire Group Holdings Limited as a person with significant control on 1 July 2017
05 Jul 2019 PSC07 Cessation of Carlo Stanley Urbanowicz as a person with significant control on 1 July 2017
05 Jul 2019 PSC07 Cessation of Gina Louise Brown as a person with significant control on 1 July 2017
05 Jul 2019 PSC07 Cessation of Franco Bernardini as a person with significant control on 1 July 2017
29 Apr 2019 AA Full accounts made up to 31 July 2018