Advanced company searchLink opens in new window

ISUZ LIMITED

Company number 04655605

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)
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017
09 Feb 2017 AP01 Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017
09 Feb 2017 AP01 Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017
09 Feb 2017 AP03 Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017
09 Feb 2017 TM02 Termination of appointment of Frances Perkin as a secretary on 20 January 2017
09 Feb 2017 TM01 Termination of appointment of David Alistair Gove as a director on 20 January 2017
09 Feb 2017 TM01 Termination of appointment of Frances Janet Perkin as a director on 20 January 2017
02 Feb 2017 AD01 Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017
26 Jan 2017 MR01 Registration of charge 046556050002, created on 20 January 2017
26 Jan 2017 MR01 Registration of charge 046556050003, created on 20 January 2017
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 234.41
20 Jan 2017 CH01 Director's details changed for Mr Timothy William Perkin on 1 October 2015
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 217.91
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 208.32
09 Jan 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of profit and loss account 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 AP01 Appointment of David Burgess as a director on 15 December 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104.16
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 104.16
06 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Nov 2014 AD04 Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU
27 Oct 2014 AP01 Appointment of Mr Ian Brownbill as a director on 22 October 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013