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)
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
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2019 PSC04 Change of details for Mr Ioannis Andreopoulos as a person with significant control on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Ioannis Andreopoulos on 22 January 2019
18 Jan 2019 PSC01 Notification of Ioannis Andreopoulos as a person with significant control on 6 November 2018
18 Jan 2019 PSC07 Cessation of Djorde Djokovic as a person with significant control on 6 November 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 117.76
06 Nov 2018 AP01 Appointment of Mr Ioannis Andreopoulos as a director on 5 November 2018
06 Nov 2018 TM01 Termination of appointment of Hugo Marcelo Muriel Arriaran as a director on 5 November 2018
16 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
16 Oct 2018 PSC04 Change of details for Mr Srdjan Grce as a person with significant control on 1 August 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 114.61
30 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 114.76
10 May 2018 EH04 Elect to keep the persons' with significant control register information on the public register
14 Feb 2018 PSC04 Change of details for Mr Srdjan Grce as a person with significant control on 4 December 2017
14 Feb 2018 PSC07 Cessation of Hugo Marcelo Muriel Arriaran as a person with significant control on 4 December 2017
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 112.86
11 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights