- Company Overview for I.S.J. INVESTMENTS LIMITED (08668363)
- Filing history for I.S.J. INVESTMENTS LIMITED (08668363)
- People for I.S.J. INVESTMENTS LIMITED (08668363)
- More for I.S.J. INVESTMENTS LIMITED (08668363)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
23 Aug 2024 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 23 August 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 49 Peter Street Manchester M2 3NG on 30 May 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
08 Aug 2014 | AP01 | Appointment of Mr Lee Marcus Josephs as a director on 29 August 2013 | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |