Advanced company searchLink opens in new window

ISELL COMMUNICATIONS LTD

Company number 12422021

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)
20 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
11 Jun 2024 LIQ02 Statement of affairs
01 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-17
26 May 2024 AD01 Registered office address changed from Karlsruhe House Unit 5 18 Queensbridge Road Nottingham Nottinghamshire NG2 1NB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 May 2024
31 Aug 2023 AA Micro company accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 29 March 2023 with updates
15 May 2023 PSC02 Notification of Nagol Investments Ltd as a person with significant control on 29 March 2023
15 May 2023 PSC02 Notification of Tdkb Holdings Ltd as a person with significant control on 29 March 2023
15 May 2023 PSC07 Cessation of Richard Peter Logan as a person with significant control on 29 March 2023
15 May 2023 PSC07 Cessation of Thomas George Deffley as a person with significant control on 29 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 January 2023
  • GBP 100
21 Feb 2023 PSC04 Change of details for Mr Richard Peter Logan as a person with significant control on 22 January 2023
21 Feb 2023 PSC01 Notification of Thomas George Deffley as a person with significant control on 22 January 2023
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Aug 2022 AP01 Appointment of Mr Thomas George Deffley as a director on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Karlsruhe House Unit 5 18 Queensbridge Road Nottingham Nottinghamshire NG2 1NB on 22 August 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
02 Feb 2022 CH01 Director's details changed for Mr Richard Peter Logan on 2 February 2022
02 Feb 2022 PSC04 Change of details for Mr Richard Peter Logan as a person with significant control on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from Karlsruhe House Unit 5, 18 Queens Bridge Road Nottingham NG2 1NB England to 20-22 Wenlock Road London N1 7GU on 2 February 2022
05 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Karlsruhe House Unit 5, 18 Queens Bridge Road Nottingham NG2 1NB on 17 March 2021