Advanced company searchLink opens in new window

ISIS MANAGEMENT COMPANY LIMITED

Company number 04374762

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)
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
25 Oct 2019 RP04PSC01 Second filing for the notification of Stephen Allen Schwarzman as a person with significant control
11 Oct 2019 PSC02 Notification of D.U.K.E. Real Estate Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC07 Cessation of Shepval Development Company Limited as a person with significant control on 8 October 2019
23 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
13 Apr 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 25/10/2019.
13 Apr 2018 PSC07 Cessation of Ivan Leodniovich Linshits as a person with significant control on 30 August 2017
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
27 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
08 May 2016 AA Total exemption full accounts made up to 30 June 2015
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 143.2
14 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 143.2
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
07 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 143.2
25 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013
03 Jul 2013 CH01 Director's details changed for Mrs Caroline Scott on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013