- Company Overview for ISM&REN PARTNERS LTD (11891832)
- Filing history for ISM&REN PARTNERS LTD (11891832)
- People for ISM&REN PARTNERS LTD (11891832)
- More for ISM&REN PARTNERS LTD (11891832)
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 Sep 2024 | RP10 | Address of person with significant control Neville Anthony Taylor changed to 11891832 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP09 | Address of officer Neville Anthony Taylor changed to 11891832 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 11891832 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
26 May 2022 | AP01 | Appointment of Neville Taylor as a director on 20 May 2022 | |
26 May 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 20 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Thomas Michael Morgan as a director on 20 May 2022 | |
26 May 2022 | PSC07 | Cessation of Thomas Michael Morgan as a person with significant control on 20 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 34 C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR to 61 Bridge Street Kington HR5 3DJ on 26 May 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 3-5 Porter Street Liverpool L3 7BL United Kingdom to 34 C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR on 29 April 2022 | |
23 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-19
|