- Company Overview for ISOMER CAPITAL LLP (OC397905)
- Filing history for ISOMER CAPITAL LLP (OC397905)
- People for ISOMER CAPITAL LLP (OC397905)
- Charges for ISOMER CAPITAL LLP (OC397905)
- More for ISOMER CAPITAL LLP (OC397905)
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) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Feb 2024 | LLCS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Dec 2023 | LLTM01 | Termination of appointment of Catherine Dupere as a member on 31 October 2023 | |
06 Feb 2023 | LLCS01 | Confirmation statement made on 4 February 2023 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Feb 2022 | LLCS01 | Confirmation statement made on 4 February 2022 with no updates | |
06 Jan 2022 | LLCH02 | Member's details changed for Isomer Founder Limited on 5 January 2022 | |
05 Jan 2022 | LLAD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 17a Curzon Street London W1J 5HS on 5 January 2022 | |
07 Dec 2021 | LLMR04 | Satisfaction of charge OC3979050001 in full | |
13 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
26 Apr 2021 | LLCS01 | Confirmation statement made on 4 February 2021 with no updates | |
25 Feb 2021 | LLCH01 | Member's details changed for Mr Thomas Archibald Oscar Schneider on 25 February 2021 | |
25 Feb 2021 | LLCH01 | Member's details changed for Mr Christopher John Wade on 25 February 2021 | |
25 Feb 2021 | LLCH02 | Member's details changed for Isomer Founder Limited on 25 February 2021 | |
25 Feb 2021 | LLCH01 | Member's details changed for Catherine Dupere on 25 February 2021 | |
25 Feb 2021 | LLCH01 | Member's details changed for Catherine Dupere on 25 February 2021 | |
25 Feb 2021 | LLAD01 | Registered office address changed from 100 Victoria Street 7th Floor London SW1E 5JL England to Liberty House 222 Regent Street London W1B 5TR on 25 February 2021 | |
23 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Feb 2020 | LLCS01 | Confirmation statement made on 4 February 2020 with no updates | |
13 Feb 2020 | LLPSC07 | Cessation of Catherine Dupere as a person with significant control on 15 February 2017 | |
14 Nov 2019 | LLAD01 | Registered office address changed from 4th Floor 8 Old Jewry London EC2R 8DN to 100 Victoria Street 7th Floor London SW1E 5JL on 14 November 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Jul 2019 | LLMR01 | Registration of charge OC3979050001, created on 28 June 2019 | |
13 Mar 2019 | LLCS01 | Confirmation statement made on 4 February 2019 with no updates |