- Company Overview for ISOCHEM POLYURETHANES UK LTD (11130771)
- Filing history for ISOCHEM POLYURETHANES UK LTD (11130771)
- People for ISOCHEM POLYURETHANES UK LTD (11130771)
- More for ISOCHEM POLYURETHANES UK LTD (11130771)
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
Statement of capital on 2018-01-03
|