IZOTOPE FINANCIAL SOLUTIONS LIMITED
Company number 11284082
- Company Overview for IZOTOPE FINANCIAL SOLUTIONS LIMITED (11284082)
- Filing history for IZOTOPE FINANCIAL SOLUTIONS LIMITED (11284082)
- People for IZOTOPE FINANCIAL SOLUTIONS LIMITED (11284082)
- More for IZOTOPE FINANCIAL SOLUTIONS LIMITED (11284082)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
16 May 2022 | PSC01 | Notification of Sarah Howes as a person with significant control on 13 November 2021 | |
16 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 March 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Diarmuid Thomas O'shea as a director on 13 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Diarmuid Thomas O'shea as a person with significant control on 13 November 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Langdon House Langdon Road C/O Bevan Buckland Llp Swansea SA1 8QY Wales to Hillview 2 New Cottages Llanbadoc Usk Monmouthshire NP15 1PY on 10 June 2021 | |
10 May 2021 | CS01 |
28/03/21 Statement of Capital gbp 100
|
|
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Aug 2020 | SH08 | Change of share class name or designation | |
02 Jul 2020 | PSC04 | Change of details for Mr Diarmuid Thomas O'shea as a person with significant control on 1 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Christopher Stephen Howes on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 2 New Cottages Usk NP15 1PY United Kingdom to Langdon House Langdon Road C/O Bevan Buckland Llp Swansea SA1 8QY on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Diarmuid Thomas O'shea on 1 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Christopher Stephen Howes as a person with significant control on 1 July 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | PSC01 | Notification of Diarmuid Thomas O'shea as a person with significant control on 29 March 2018 | |
28 Mar 2019 | PSC01 | Notification of Christopher Stephen Howes as a person with significant control on 29 March 2018 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 |