Advanced company searchLink opens in new window

ISADORE GOLDMAN LIMITED

Company number 08377344

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)
10 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
10 Feb 2025 AP01 Appointment of Mr Nicholas John Robert Keitley as a director on 1 December 2024
06 Dec 2024 TM01 Termination of appointment of Christina Danby Fitzgerald as a director on 15 November 2024
08 May 2024 AP01 Appointment of Miss Emily Marie Drake as a director on 7 May 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
05 Dec 2023 AP01 Appointment of Mr Craig Parrett as a director on 1 November 2023
06 Nov 2023 AD01 Registered office address changed from Suite 203, 2nd Floor 70 Gracechurch Street London EC3V 0HR England to Suite 316, 3rd Floor, 70 Gracechurch Street London EC3V 0HR on 6 November 2023
06 Nov 2023 AP01 Appointment of Miss Monica Kapur as a director on 4 September 2023
06 Nov 2023 AP01 Appointment of Mrs Christina Danby Fitzgerald as a director on 4 September 2023
25 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 120
11 Jul 2023 PSC01 Notification of Nicholas Rhoderick Oliver as a person with significant control on 23 June 2023
11 Jul 2023 PSC01 Notification of Robert Pyke as a person with significant control on 23 June 2023
11 Jul 2023 PSC01 Notification of Kevin Ian Mitchell as a person with significant control on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Frank Edward John Brumby as a director on 23 June 2023
26 Jun 2023 PSC07 Cessation of Frank Edward John Brumby as a person with significant control on 23 June 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 May 2023 TM01 Termination of appointment of Adam James Mccaw as a director on 5 May 2023
02 May 2023 AP01 Appointment of Mr Thomas James Bond as a director on 2 May 2023
12 Apr 2023 AP01 Appointment of Miss Sian Jennifer Leonard as a director on 11 April 2023
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
06 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 100
31 May 2022 AA Total exemption full accounts made up to 31 August 2021