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)
11 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 151.446312
  • ANNOTATION Clarification a second filed SH01 was registered on 02.06.2021.
13 Apr 2021 CH01 Director's details changed for Mr Charles Ronald Conn Iii on 10 March 2021
24 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2020
  • GBP 150.8716
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 136.448
01 Feb 2021 PSC04 Change of details for Mr Ioannis Andreopoulos as a person with significant control on 15 March 2019
01 Feb 2021 CH01 Director's details changed for Mr Ioannis Andreopoulos on 15 March 2019
01 Feb 2021 AD01 Registered office address changed from 3 Falconet Court 123 Wapping High Street London E1W 3NX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 1 February 2021
01 Feb 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 31 January 2021
04 Jan 2021 AP01 Appointment of Mr Charles Ronald Conn Iii as a director on 12 November 2020
26 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 150.8716
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 136.448
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/21
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) disapplied to allow directors to vote & count in quorum/share structure & shareholders consent 07/07/2020
28 Apr 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
15 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
19 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2019
  • GBP 123.648
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 August 2019
  • GBP 123.6478
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 120.4096
17 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018