- Company Overview for I.O.SHEN KNIVES UK LIMITED (11074702)
- Filing history for I.O.SHEN KNIVES UK LIMITED (11074702)
- People for I.O.SHEN KNIVES UK LIMITED (11074702)
- More for I.O.SHEN KNIVES UK LIMITED (11074702)
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
Statement of capital on 2017-11-21
|