Advanced company searchLink opens in new window

I.S.O.D LIMITED

Company number 07679143

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)
22 Dec 2017 AA01 Previous accounting period shortened from 26 December 2016 to 25 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 27 December 2016 to 26 December 2016
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Sasi Shiri as a person with significant control on 6 April 2016
26 Apr 2017 AP01 Appointment of Mrs/ Anna Ronen as a director on 6 October 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2016 AA01 Previous accounting period shortened from 28 December 2015 to 27 December 2015
26 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
21 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
21 Jul 2016 AD01 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 21 July 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Nov 2015 TM01 Termination of appointment of Anna Talia Ronen as a director on 30 October 2015
14 Oct 2015 CH01 Director's details changed for Mrs Anna Talia Kanevsky on 21 January 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 29 December 2014
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
25 Feb 2015 AP01 Appointment of Mr Sasi Shiri as a director on 1 January 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
28 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 Jan 2014 AP01 Appointment of Mrs Anna Talia Kanevsky as a director
31 Oct 2013 TM01 Termination of appointment of Sasi Shiri as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100