Advanced company searchLink opens in new window

ISIZE LIMITED

Company number 10388803

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)
12 Jul 2024 PSC02 Notification of Sony Interactive Entertainment Europe Limited as a person with significant control on 30 November 2023
12 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 12 July 2024
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 227.5636
21 May 2024 TM01 Termination of appointment of David Anthony Carroll as a director on 29 April 2024
14 Dec 2023 AA01 Current accounting period extended from 31 March 2023 to 31 March 2024
12 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
12 Dec 2023 AP01 Appointment of Ulrich Gallizzi as a director on 30 November 2023
08 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
06 Dec 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 10 Great Marlborough Street London W1F 7LP on 6 December 2023
06 Dec 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Marko Milos as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Srdjan Grce as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Simon Paul King as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Edward Clifton as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Ioannis Andreopoulos as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of Eric Roger Grouse as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of David Anthony Carroll as a director on 30 November 2023
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
13 Jul 2023 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 July 2023
13 Jul 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 July 2023
05 Jul 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 4 July 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC08 Notification of a person with significant control statement