Advanced company searchLink opens in new window

ISOMER CAPITAL LLP

Company number OC397905

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 Feb 2024 LLCS01 Confirmation statement made on 4 February 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
20 Dec 2023 LLTM01 Termination of appointment of Catherine Dupere as a member on 31 October 2023
06 Feb 2023 LLCS01 Confirmation statement made on 4 February 2023 with no updates
04 Aug 2022 AA Full accounts made up to 31 March 2022
04 Feb 2022 LLCS01 Confirmation statement made on 4 February 2022 with no updates
06 Jan 2022 LLCH02 Member's details changed for Isomer Founder Limited on 5 January 2022
05 Jan 2022 LLAD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 17a Curzon Street London W1J 5HS on 5 January 2022
07 Dec 2021 LLMR04 Satisfaction of charge OC3979050001 in full
13 Aug 2021 AA Full accounts made up to 31 March 2021
26 Apr 2021 LLCS01 Confirmation statement made on 4 February 2021 with no updates
25 Feb 2021 LLCH01 Member's details changed for Mr Thomas Archibald Oscar Schneider on 25 February 2021
25 Feb 2021 LLCH01 Member's details changed for Mr Christopher John Wade on 25 February 2021
25 Feb 2021 LLCH02 Member's details changed for Isomer Founder Limited on 25 February 2021
25 Feb 2021 LLCH01 Member's details changed for Catherine Dupere on 25 February 2021
25 Feb 2021 LLCH01 Member's details changed for Catherine Dupere on 25 February 2021
25 Feb 2021 LLAD01 Registered office address changed from 100 Victoria Street 7th Floor London SW1E 5JL England to Liberty House 222 Regent Street London W1B 5TR on 25 February 2021
23 Jul 2020 AA Full accounts made up to 31 March 2020
17 Feb 2020 LLCS01 Confirmation statement made on 4 February 2020 with no updates
13 Feb 2020 LLPSC07 Cessation of Catherine Dupere as a person with significant control on 15 February 2017
14 Nov 2019 LLAD01 Registered office address changed from 4th Floor 8 Old Jewry London EC2R 8DN to 100 Victoria Street 7th Floor London SW1E 5JL on 14 November 2019
30 Sep 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 LLMR01 Registration of charge OC3979050001, created on 28 June 2019
13 Mar 2019 LLCS01 Confirmation statement made on 4 February 2019 with no updates
17 Dec 2018 LLAP01 Appointment of Mr Thomas Archibald Oscar Schneider as a member on 8 October 2018