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)
03 Jun 2019 AP01 Appointment of Mr Nathan James Muskett as a director on 1 April 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
09 Oct 2018 AP01 Appointment of Nicholas Rhoderick Oliver as a director on 17 September 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
15 Dec 2017 CH01 Director's details changed for Ms Mary Michelle Mollaghan on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Kevin Ian Mitchell on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Adam James Mccaw on 15 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Frank Edward John Brumby on 15 December 2017
10 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 160
10 Aug 2017 SH03 Purchase of own shares.
08 Aug 2017 TM01 Termination of appointment of Simon John Loome as a director on 31 July 2017
08 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
18 May 2017 AD01 Registered office address changed from 12 Bridewell Place London EC4V 6AP to 54 Fenchurch Street London EC3M 3JY on 18 May 2017
20 Apr 2017 TM01 Termination of appointment of Mark Richard Fleet as a director on 24 March 2017
06 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Jul 2016 CH01 Director's details changed for Mr Kevin Ian Mitchell on 21 July 2016
03 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
11 Feb 2016 CH01 Director's details changed for Jane Cary on 1 September 2013
03 Dec 2015 AP01 Appointment of Adam Mccaw as a director on 20 November 2015
11 Sep 2015 TM01 Termination of appointment of Daniel Moshe Schaffer as a director on 28 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
04 Feb 2015 AP01 Appointment of Andrew Taylor as a director on 3 November 2014