Advanced company searchLink opens in new window

ISIDORUS ENERGY LIMITED

Company number 07818506

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)
11 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000.2
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AUD Auditor's resignation
12 Dec 2013 MR01 Registration of charge 078185060001
04 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000.2
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 06/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 06/03/2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000.2
14 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 SH02 Sub-division of shares on 6 March 2012
24 Feb 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
24 Feb 2012 TM01 Termination of appointment of Ocs Services Limited as a director
24 Feb 2012 AP01 Appointment of Mr Nicholas Boyle as a director
24 Feb 2012 AP01 Appointment of Alistair John Seabright as a director