- Company Overview for ISUM LIMITED (09437664)
- Filing history for ISUM LIMITED (09437664)
- People for ISUM LIMITED (09437664)
- More for ISUM LIMITED (09437664)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Benjamin Giles Patmore on 1 January 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Christie Way Christie Fields Manchester M21 7QY on 22 February 2016 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|