Advanced company searchLink opens in new window

ISOBAR LONDON LIMITED

Company number 06023874

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)
02 Aug 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 TM01 Termination of appointment of Tim Champkins as a director on 29 January 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
14 Dec 2017 PSC05 Change of details for Ecommera Global Limited as a person with significant control on 10 November 2017
16 Nov 2017 AP01 Appointment of Mr Stefan Bardega as a director on 13 November 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
18 Oct 2017 TM01 Termination of appointment of Tracy De Groose as a director on 13 October 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
16 May 2017 TM01 Termination of appointment of Mark Anthony Fagan as a director on 17 April 2017
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
14 Nov 2016 TM01 Termination of appointment of Euan Hector Menzies as a director on 11 November 2016
02 Nov 2016 AP01 Appointment of Mr Tim Champkins as a director on 2 November 2016
25 Oct 2016 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
25 Oct 2016 TM01 Termination of appointment of Claire Margaret Price as a director on 12 October 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AUD Auditor's resignation
07 Apr 2016 AUD Auditor's resignation
19 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
05 Jan 2016 AA Full accounts made up to 31 March 2015
23 Oct 2015 AD01 Registered office address changed from Triton Street Regent's Place London NW1 3BF to 10 Triton Street Regent's Place London NW1 3BF on 23 October 2015
24 Sep 2015 AP03 Appointment of Mr Andrew John Moberly as a secretary on 17 September 2015
23 Sep 2015 TM02 Termination of appointment of Euan Hector Menzies as a secretary on 17 September 2015