Advanced company searchLink opens in new window

ISM VENTURES LTD

Company number 12823842

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)
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2024 DS01 Application to strike the company off the register
06 Jun 2024 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
16 Jul 2023 TM01 Termination of appointment of Darren John Mcentee as a director on 14 July 2023
16 Jul 2023 TM01 Termination of appointment of David Alan Hazzard as a director on 14 July 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
16 Sep 2022 PSC04 Change of details for a person with significant control
15 Sep 2022 CH01 Director's details changed for Mr David Hazzard on 15 September 2022
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Jakob Harald Torbjorn Gabriel Kinde as a director on 19 July 2022
19 Jul 2022 TM01 Termination of appointment of Matt Kane Fearnley as a director on 19 July 2022
15 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Bernard Rogers & Co Bank Gallery High Street Kenilworth CV8 1LY on 15 December 2021
15 Dec 2021 AP01 Appointment of Mr Darren John Mcentee as a director on 14 December 2021
14 Dec 2021 AP01 Appointment of Mr Matt Kane Fearnley as a director on 14 December 2021
14 Dec 2021 AP01 Appointment of Mr Jakob Harald Torbjorn Gabriel Kinde as a director on 14 December 2021
30 Sep 2021 PSC07 Cessation of David Hazzard as a person with significant control on 30 September 2021
30 Sep 2021 PSC01 Notification of Graham Ross Andrews as a person with significant control on 30 September 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,100
30 Sep 2021 AP01 Appointment of Dr Graham Ross Andrews as a director on 30 September 2021
31 Aug 2021 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
19 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-19
  • GBP 100