Advanced company searchLink opens in new window

ISHIROSOFT LIMITED

Company number 03585362

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)
16 Jul 2004 288c Secretary's particulars changed
16 Jul 2004 288c Director's particulars changed
16 Jul 2004 288c Director's particulars changed
07 Apr 2004 287 Registered office changed on 07/04/04 from: suite 59B eurolink business centre 49 effra road london SW2 1BZ
07 Apr 2004 AA Total exemption full accounts made up to 30 June 2003
31 Aug 2003 363s Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Apr 2003 AA Total exemption full accounts made up to 30 June 2002
16 Dec 2002 AAMD Amended accounts made up to 30 June 2001
28 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Aug 2002 123 £ nc 100000/500000 01/08/02
12 Aug 2002 363s Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
09 Aug 2002 287 Registered office changed on 09/08/02 from: suite 349 99-103 lomond grove camberwell london SE5 7HN
19 Mar 2002 AA Total exemption full accounts made up to 30 June 2001
28 Aug 2001 363s Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Aug 2001 287 Registered office changed on 24/08/01 from: 349 99-103 lomond grove camberwell london SE5 7HN
23 Aug 2001 287 Registered office changed on 23/08/01 from: upper floors 105 commercial road london E1 1RD
15 Sep 2000 287 Registered office changed on 15/09/00 from: suite 349 99-103 lomond grove london SE5 7HN
14 Sep 2000 363s Return made up to 22/06/00; full list of members
21 Jul 2000 AA Full accounts made up to 30 June 2000
30 Jun 2000 288a New director appointed
17 Feb 2000 CERTNM Company name changed noremac computers LIMITED\certificate issued on 18/02/00
17 Feb 2000 287 Registered office changed on 17/02/00 from: 23 york road waterloo london lambeth SE1 7NJ
17 Feb 2000 288b Director resigned
17 Feb 2000 288b Secretary resigned
17 Feb 2000 288a New secretary appointed