Advanced company searchLink opens in new window

ISAACS CAFE LIMITED

Company number 08951288

Filter by category

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 Nov 2023 CH01 Director's details changed for Mr H M Shahriar Chowdhury on 20 March 2017
02 Nov 2023 PSC04 Change of details for Mr Shahriar Chowdhury as a person with significant control on 2 November 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
24 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
08 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
08 Apr 2016 CH01 Director's details changed for Miss Syedha Ayesha Hoque on 11 February 2016
11 Feb 2016 AD01 Registered office address changed from 213 Portsmoutrh Road Southampton SO19 9BG to 14 Cedar Avenue Southampton SO15 5GW on 11 February 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / syedha ayesha hoque