Advanced company searchLink opens in new window

ISIO TOTAL REWARD AND BENEFITS LIMITED

Company number 03981512

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)
12 Nov 2024 PSC04 Change of details for Vincenzo La Ruffa as a person with significant control on 29 October 2024
12 Nov 2024 PSC07 Cessation of Exponent Private Equity Llp as a person with significant control on 29 October 2024
12 Nov 2024 PSC01 Notification of Vincenzo La Ruffa as a person with significant control on 29 October 2024
12 Nov 2024 PSC07 Cessation of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 29 October 2024
12 Nov 2024 PSC01 Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on 29 October 2024
08 May 2024 PSC07 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 1 May 2024
08 May 2024 PSC02 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 1 May 2024
08 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
03 Mar 2024 AA Group of companies' accounts made up to 26 May 2023
24 Dec 2023 AA01 Current accounting period extended from 26 May 2024 to 30 September 2024
13 Dec 2023 TM01 Termination of appointment of Mark Edward Jones as a director on 7 December 2023
13 Dec 2023 TM01 Termination of appointment of Richard Harvey Slater as a director on 7 December 2023
14 Sep 2023 AP01 Appointment of Mr Mark Edward Jones as a director on 13 June 2018
14 Sep 2023 CH01 Director's details changed for Richard Harvey Slater on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of Mark Edward Jones as a director on 26 May 2023
24 Jul 2023 PSC02 Notification of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 26 May 2023
24 Jul 2023 PSC02 Notification of Exponent Private Equity Llp as a person with significant control on 26 May 2023
08 Jun 2023 AP01 Appointment of Mr Andrew James Coles as a director on 26 May 2023
08 Jun 2023 TM01 Termination of appointment of William Mark Mcclintock as a director on 26 May 2023
08 Jun 2023 AD01 Registered office address changed from 1 New Street Square London EC4A 3HQ United Kingdom to 10 Norwich Street London EC4A 1BD on 8 June 2023
08 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 26 May 2023
08 Jun 2023 AP01 Appointment of Mr Ian Richard Pain as a director on 26 May 2023
08 Jun 2023 TM01 Termination of appointment of Andrew Simon Mewis as a director on 26 May 2023
08 Jun 2023 TM01 Termination of appointment of Richard Simon Insole as a director on 26 May 2023
08 Jun 2023 TM01 Termination of appointment of Tamsin Jane Abbey as a director on 26 May 2023