Advanced company searchLink opens in new window

I.O.SHEN KNIVES UK LIMITED

Company number 11074702

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)
25 Nov 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
24 Jan 2023 PSC01 Notification of Natalie Clifton as a person with significant control on 1 November 2022
24 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with updates
24 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 24 January 2023
20 Nov 2022 AP01 Appointment of Mrs Natalie Theresa Clifton as a director on 1 November 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Aug 2021 CH01 Director's details changed for Mr Joshua Ireland Clifton on 11 August 2020
25 Aug 2021 AD01 Registered office address changed from 101 Hornbeam Road Bicester OX26 3YH England to Moonbeam House Ledbury Road Dymock Gloucestershire GL18 2AG on 25 August 2021
31 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 AA Micro company accounts made up to 30 November 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
10 Dec 2018 CH01 Director's details changed for Mr Joshua Ireland Clifton on 4 June 2018
06 Aug 2018 AD01 Registered office address changed from 46 Main Street, Westbury Brackley Oxfordshire NN13 5JR United Kingdom to 101 Hornbeam Road Bicester OX26 3YH on 6 August 2018
21 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-21
  • GBP 100