- Company Overview for ISADORE GOLDMAN LIMITED (08377344)
- Filing history for ISADORE GOLDMAN LIMITED (08377344)
- People for ISADORE GOLDMAN LIMITED (08377344)
- Charges for ISADORE GOLDMAN LIMITED (08377344)
- More for ISADORE GOLDMAN LIMITED (08377344)
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
|
|
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
|
|
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
|
|
04 Feb 2015 | AP01 | Appointment of Andrew Taylor as a director on 3 November 2014 |