Advanced company searchLink opens in new window

ISLEWICK LIMITED

Company number 11384222

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
13 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 38,914,229.00
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 33,476,729.00
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 32,667,580
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 26,371,703
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 27,417,580
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 21,871,703
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from Tmf Global Services (Uk) Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB on 16 August 2019
10 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
10 Jun 2019 PSC01 Notification of Jane Seton Hindley as a person with significant control on 17 October 2018
10 Jun 2019 PSC01 Notification of Catherine Ross Hill as a person with significant control on 17 October 2018
10 Jun 2019 PSC01 Notification of Trevor James Fenwick as a person with significant control on 17 October 2018
07 Jun 2019 PSC07 Cessation of Jane Seton Hindley as a person with significant control on 17 October 2018
07 Jun 2019 PSC07 Cessation of Catherine Ross Hill as a person with significant control on 17 October 2018
07 Jun 2019 PSC07 Cessation of Trevor James Fenwick as a person with significant control on 17 October 2018
26 Oct 2018 PSC04 Change of details for Jane Seton Hindley as a person with significant control on 17 October 2018