Advanced company searchLink opens in new window

ISMASH UK TRADING LIMITED

Company number 09347088

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)
27 Sep 2021 TM01 Termination of appointment of Matthew John Price as a director on 17 September 2021
27 Sep 2021 TM01 Termination of appointment of Max Dennis Price as a director on 17 September 2021
27 Sep 2021 TM01 Termination of appointment of Christopher Murton as a director on 17 September 2021
06 Jul 2021 AP01 Appointment of Mr Max Dennis Price as a director on 1 November 2020
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Nov 2020 AP01 Appointment of Mr Matthew John Price as a director on 9 October 2020
03 Nov 2020 TM01 Termination of appointment of Susanne Winkler as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Carli Lisa Farmer as a director on 8 October 2020
10 Jun 2020 TM01 Termination of appointment of Edward Fry as a director on 10 June 2020
27 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
27 Jan 2020 AP01 Appointment of Ms Elizabeth Jane Wynn as a director on 11 November 2019
13 Jan 2020 AD01 Registered office address changed from 111 Power Road the Lightbox London W4 5PY England to Suite 3.08 20 Procter Street London WC1V 6NX on 13 January 2020
15 Nov 2019 AP01 Appointment of Mr Richard Walker as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Mr Edward Fry as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Ms Carli Lisa Farmer as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Mr Christopher Murton as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Ms Susanne Winkler as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Ms Fiona Elliott Hornsby as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Mr Dermot Joseph O'rourke as a director on 11 November 2019
04 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,072,508.58
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,072,398