- Company Overview for ISOKON SUPPORT LIMITED (05090833)
- Filing history for ISOKON SUPPORT LIMITED (05090833)
- People for ISOKON SUPPORT LIMITED (05090833)
- More for ISOKON SUPPORT LIMITED (05090833)
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) |
---|---|---|---|
12 Oct 2014 | AD01 | Registered office address changed from Linton House 39 Highgate Road London NW5 1RS to 36 Gloucester Avenue London NW1 7BB on 12 October 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from 7 Parkside Hamilton Road London W5 2EG United Kingdom on 5 July 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Isokon Support Limited as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Gregory Van Dyk Watson as a director | |
05 Sep 2011 | AP02 | Appointment of Isokon Support Limited as a director | |
09 May 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr Mark Corry Wood on 28 March 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 12 Cubitt Terrace London SW4 6AR on 29 March 2011 | |
21 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 Apr 2010 | CH03 | Secretary's details changed for Mr Mark Emiel Hartman on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Mark Emiel Hartman on 1 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mark Corry Wood on 1 April 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 12 cubitt terrace london SW4 6AR uk | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 37 braithwaite hall place london W2 1LP | |
10 Apr 2008 | 363a | Return made up to 01/04/08; full list of members |