Advanced company searchLink opens in new window

LISOMA INTERNATIONAL LIMITED

Company number 03688753

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)
04 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 TM01 Termination of appointment of Thomas Wayne Atkinson as a director on 26 September 2023
26 Sep 2023 TM02 Termination of appointment of Thomas Wayne Atkinson as a secretary on 26 September 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
03 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 AD01 Registered office address changed from 14 Whyke Road 14 Whyke Road Chichester West Sussex PO19 7AN England to 14 Whyke Road Chichester West Sussex PO19 7AN on 8 February 2022
06 Feb 2022 AD01 Registered office address changed from First Floor 1 - 3 South Street Chichester West Sussex PO19 1EH England to 14 Whyke Road 14 Whyke Road Chichester West Sussex PO19 7AN on 6 February 2022
25 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
28 Oct 2020 AP01 Appointment of Mr Kevin Lee Aspinall Nessling as a director on 21 October 2020
28 Oct 2020 PSC02 Notification of Bioactive Pharma Ltd as a person with significant control on 21 October 2020
28 Oct 2020 PSC07 Cessation of Pia Gunborg Anette Rabe as a person with significant control on 21 October 2020
28 Oct 2020 TM01 Termination of appointment of Pia Gunborg Anette Rabe as a director on 21 October 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to First Floor 1 - 3 South Street Chichester West Sussex PO19 1EH on 1 July 2019
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015