- Company Overview for ISURIA LIMITED (03215300)
- Filing history for ISURIA LIMITED (03215300)
- People for ISURIA LIMITED (03215300)
- Charges for ISURIA LIMITED (03215300)
- More for ISURIA LIMITED (03215300)
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
|
|
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 |