- Company Overview for ISIDORUS ENERGY LIMITED (07818506)
- Filing history for ISIDORUS ENERGY LIMITED (07818506)
- People for ISIDORUS ENERGY LIMITED (07818506)
- Charges for ISIDORUS ENERGY LIMITED (07818506)
- More for ISIDORUS ENERGY LIMITED (07818506)
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
|
|
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
|
|
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
|
|
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
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 |