Advanced company searchLink opens in new window

ISUFI SERVICES LTD

Company number 11984257

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jan 2024 AD01 Registered office address changed from 137 Broadway Bexleyheath DA6 7EZ England to 16 London Road Grays RM17 5XY on 8 January 2024
08 Jan 2024 TM01 Termination of appointment of Fabiola Fernandes as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr John Revell as a director on 2 January 2024
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2023 AA Micro company accounts made up to 31 May 2022
02 Aug 2023 CS01 Confirmation statement made on 3 February 2023 with updates
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AD01 Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 137 Broadway Bexleyheath DA6 7EZ on 30 May 2022
04 May 2022 PSC01 Notification of Fabiola Fernandes as a person with significant control on 1 May 2022
04 May 2022 PSC07 Cessation of John Frederick Revell as a person with significant control on 1 May 2022
04 May 2022 TM01 Termination of appointment of John Frederick Revell as a director on 1 May 2022
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 AA Micro company accounts made up to 31 May 2021
27 Apr 2022 AP01 Appointment of Mrs Fabiola Fernandes as a director on 20 April 2022
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 PSC07 Cessation of Indrit Isufi as a person with significant control on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Indrit Isufi as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr John Frederick Revell as a director on 3 February 2022
03 Feb 2022 PSC01 Notification of John Frederick Revell as a person with significant control on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from Flate 4, 242 East Barnet Road Barnet EN4 8TF England to Chantry House 10a High Street Billericay CM12 9BQ on 3 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
24 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 May 2020