Advanced company searchLink opens in new window

ISHOP WORLDWIDE LIMITED

Company number 09903931

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)
20 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
17 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 51
22 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
17 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 TM01 Termination of appointment of Paul Thomas Brady as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Barbara Mariola Nowak as a director on 1 November 2023
22 Sep 2023 CH01 Director's details changed for Mrs Barbara Mariola Nowak on 22 September 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
15 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
06 Sep 2022 AD01 Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom to Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE on 6 September 2022
08 Aug 2022 AP01 Appointment of Mrs Barbara Mariola Nowak as a director on 1 August 2022
07 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
10 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 PSC01 Notification of Neil John Hall as a person with significant control on 27 November 2020
01 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with updates
01 Feb 2021 PSC02 Notification of Bridges Worldwide Plc as a person with significant control on 27 November 2020
01 Feb 2021 PSC07 Cessation of Neil John Hall as a person with significant control on 26 November 2020
12 Jan 2021 SH03 Purchase of own shares.
11 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 SH06 Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 50
21 Dec 2020 SH08 Change of share class name or designation
21 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 MA Memorandum and Articles of Association