- Company Overview for ISCA ARCHAEOLOGY LIMITED (12983930)
- Filing history for ISCA ARCHAEOLOGY LIMITED (12983930)
- People for ISCA ARCHAEOLOGY LIMITED (12983930)
- More for ISCA ARCHAEOLOGY LIMITED (12983930)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Office 17, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England to Unit 54, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 4 December 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from 2 Paynes Cottages Ramsley South Zeal Okehampton Devon EX20 2LF England to Office 17, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 8 March 2024 | |
20 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2023 | |
18 Sep 2023 | PSC01 | Notification of Simon John Sworn as a person with significant control on 18 September 2023 | |
18 Sep 2023 | PSC01 | Notification of Jeremy Craig Austin as a person with significant control on 18 September 2023 | |
18 Sep 2023 | PSC01 | Notification of Timothy Robert Brown as a person with significant control on 18 September 2023 | |
18 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2023 | |
15 Sep 2023 | CS01 |
Confirmation statement made on 13 September 2023 with updates
|
|
28 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2023 | TM01 | Termination of appointment of Parris Antony Stubbings as a director on 30 June 2023 | |
25 Jul 2023 | TM02 | Termination of appointment of Sarah Caroline Stubbings as a secretary on 10 July 2023 | |
31 May 2023 | AD01 | Registered office address changed from 39D New Bridge Street Exeter EX4 3AH England to 2 Paynes Cottages Ramsley South Zeal Okehampton Devon EX20 2LF on 31 May 2023 | |
31 May 2023 | PSC07 | Cessation of Parris Antony Stubbings as a person with significant control on 11 September 2021 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 October 2021
|
|
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
15 Sep 2021 | AP01 | Appointment of Mr Timothy Robert Brown as a director on 11 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Simon John Sworn as a director on 11 September 2021 |