Advanced company searchLink opens in new window

ISCO REAL ESTATE LIMITED

Company number 11815190

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2024 CS01 Confirmation statement made on 7 February 2024 with updates
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 AD01 Registered office address changed from Berg Kaprow Lewis 35 Ballards Lane London N3 1XW England to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 15 February 2024
10 Nov 2023 PSC07 Cessation of Alex Stephen Bowman as a person with significant control on 18 October 2023
10 Nov 2023 TM01 Termination of appointment of Alex Stephen Bowman as a director on 18 October 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
11 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
30 Jul 2021 CH01 Director's details changed for Mr Samuel Joseph Castle on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Samuel Joseph Castle as a person with significant control on 30 July 2021
25 Jun 2021 PSC04 Change of details for Mr Nigel John Henry as a person with significant control on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Nigel John Henry on 25 June 2021