Advanced company searchLink opens in new window

ISCOM LIMITED

Company number 07254594

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 Jul 2024 AA Micro company accounts made up to 31 October 2023
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 October 2022
24 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 October 2021
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
14 Apr 2020 PSC01 Notification of Ben David Allen as a person with significant control on 1 November 2017
14 Apr 2020 AA Micro company accounts made up to 31 October 2019
12 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 31 October 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
14 Jun 2018 CH01 Director's details changed for Ms Clare Elizabeth Back on 14 June 2018
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 31 October 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Bluefair Limited as a director on 15 March 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
26 Mar 2015 AD01 Registered office address changed from Old Pow Camp Boddington Road Byfield Daventry Northampton NN11 6UP to The Old Pow Camp Boddington Road Byfield Daventry Northamptonshire NN11 6XU on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
06 Mar 2015 AP02 Appointment of Bluefair Limited as a director on 1 February 2015