- Company Overview for THE ISTORIA GROUP LTD (07500323)
- Filing history for THE ISTORIA GROUP LTD (07500323)
- People for THE ISTORIA GROUP LTD (07500323)
- Charges for THE ISTORIA GROUP LTD (07500323)
- More for THE ISTORIA GROUP LTD (07500323)
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) |
---|---|---|---|
18 Nov 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
18 May 2023 | TM01 | Termination of appointment of Mark Jonathan Riggott as a director on 7 May 2023 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | MA | Memorandum and Articles of Association | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CH01 | Director's details changed for Mrs Claire Elizabeth Menzies on 31 January 2018 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 Dec 2020 | MR01 | Registration of charge 075003230005, created on 29 December 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
25 May 2018 | PSC04 | Change of details for Ms Claire Elizabeth Menzies as a person with significant control on 31 March 2017 | |
25 May 2018 | PSC02 | Notification of Atherton Rowe Limited as a person with significant control on 31 March 2017 | |
22 Nov 2017 | SH08 | Change of share class name or designation | |
22 Nov 2017 | SH10 | Particulars of variation of rights attached to shares |