- Company Overview for ISMASH UK TRADING LIMITED (09347088)
- Filing history for ISMASH UK TRADING LIMITED (09347088)
- People for ISMASH UK TRADING LIMITED (09347088)
- Charges for ISMASH UK TRADING LIMITED (09347088)
- More for ISMASH UK TRADING LIMITED (09347088)
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) |
---|---|---|---|
13 Jan 2020 | AD01 | Registered office address changed from 111 Power Road the Lightbox London W4 5PY England to Suite 3.08 20 Procter Street London WC1V 6NX on 13 January 2020 | |
15 Nov 2019 | AP01 | Appointment of Mr Richard Walker as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Edward Fry as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Ms Carli Lisa Farmer as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Christopher Murton as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Ms Susanne Winkler as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Ms Fiona Elliott Hornsby as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Dermot Joseph O'rourke as a director on 11 November 2019 | |
04 Oct 2019 | SH08 | Change of share class name or designation | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
13 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
14 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Mar 2018 | MR01 | Registration of charge 093470880003, created on 26 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
22 Dec 2016 | MR01 | Registration of charge 093470880002, created on 13 December 2016 | |
22 Dec 2016 | MR04 | Satisfaction of charge 093470880001 in full | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from C/O Mark O'donnell 111 Power Road Unit G28 Chiswick London W4 5PY to 111 Power Road the Lightbox London W4 5PY on 18 February 2016 | |
12 Feb 2016 | MR01 |
Registration of a charge
|