Advanced company searchLink opens in new window

ISOCHEM POLYURETHANES UK LTD

Company number 11130771

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)
06 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
04 Dec 2024 AA Total exemption full accounts made up to 30 June 2023
26 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
01 Dec 2023 AA01 Previous accounting period extended from 29 June 2023 to 30 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 29 June 2022
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
09 Sep 2022 TM01 Termination of appointment of Amir Ehsani Zebardast as a director on 15 May 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 29 June 2021
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 29 June 2020
05 May 2021 AA Micro company accounts made up to 29 June 2019
15 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Mar 2021 TM01 Termination of appointment of Didier Rene Bernard Grillot as a director on 15 January 2021
15 Mar 2021 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Ye Olde Hundred Church Way North Shields NE29 0AE on 15 March 2021
06 Oct 2020 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020
24 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
12 Oct 2019 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
29 Jul 2019 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to St Brides House 10 Salisbury Square London EC4Y 8EH on 29 July 2019
29 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
15 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
04 May 2018 AP01 Appointment of Mr Didier Rene Bernard Grillot as a director on 4 May 2018
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-03
  • GBP 4