- Company Overview for ISG RETAIL LIMITED (02721627)
- Filing history for ISG RETAIL LIMITED (02721627)
- People for ISG RETAIL LIMITED (02721627)
- Charges for ISG RETAIL LIMITED (02721627)
- More for ISG RETAIL LIMITED (02721627)
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) |
---|---|---|---|
29 Feb 2024 | TM02 | Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
11 May 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Sep 2022 | AP01 | Appointment of Mrs Jane Louise Falconer as a director on 31 August 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Natalie Margaret Starkey as a director on 31 August 2022 | |
07 Jul 2022 | AP01 | Appointment of Mrs Zoe Price as a director on 7 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Matthew Charles James Blowers as a director on 7 July 2022 | |
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
26 Nov 2021 | AD01 | Registered office address changed from Boleyn House St Augustine's Business Park Whitstable Kent CT5 2QJ to Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Matthew Charles James Blowers on 11 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
02 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Mark Cesenek as a director on 22 February 2021 | |
25 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
16 Sep 2019 | MR01 | Registration of charge 027216270010, created on 5 September 2019 | |
28 Aug 2019 | MR04 | Satisfaction of charge 027216270009 in full | |
28 Aug 2019 | MR04 | Satisfaction of charge 027216270007 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 027216270008 in full | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
28 May 2019 | TM01 | Termination of appointment of Richard John Hubbard as a director on 16 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Paul Martin Cossell as a director on 16 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Mark Stockton as a director on 16 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Anthony Kenneth Down as a director on 16 May 2019 |