Advanced company searchLink opens in new window

ISDI LIMITED

Company number 07314677

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 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 749

Statement of capital on 2014-08-29
  • GBP 749
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 March 2014
  • GBP 749.00
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 500
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/conflict 14/02/2014
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
05 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
05 Aug 2013 AD01 Registered office address changed from , 4 Dartmouth Park Avenue, 4 Dartmouth Park Avenue, London, NW5 1JN, England on 5 August 2013
05 Aug 2013 AP01 Appointment of Mr Edward Frederick Bullard as a director
05 Aug 2013 AD01 Registered office address changed from , 23 Rochester Terrace, London, NW1 9JN, United Kingdom on 5 August 2013
19 Jul 2013 AAMD Amended accounts made up to 31 May 2012
07 Feb 2013 TM01 Termination of appointment of Andrea Fant as a director
19 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
05 May 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 475
15 Mar 2012 TM01 Termination of appointment of Nigel Allinson as a director
08 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 31 May 2011
14 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Mr Andrea Fant as a director
07 Jul 2011 AP01 Appointment of Mr Thalis Anaxagoras as a director
06 Jun 2011 TM01 Termination of appointment of Edward Bullard as a director
06 Jun 2011 AP01 Appointment of Professor Nigel Martin Allinson as a director
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
25 Nov 2010 CERTNM Company name changed gordons 171 LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25
  • NM01 ‐ Change of name by resolution