Advanced company searchLink opens in new window

ISMASH LIMITED

Company number 08489776

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Apr 2024 AP01 Appointment of Mr Timothy Machin as a director on 22 March 2024
04 Apr 2024 AP03 Appointment of Mrs Natalie Ann Paddock as a secretary on 22 March 2024
04 Apr 2024 AP01 Appointment of Mr Simon Julian Harper as a director on 22 March 2024
04 Apr 2024 TM01 Termination of appointment of Julian Patrick Shovlin as a director on 22 March 2024
25 Mar 2024 PSC05 Change of details for Ismash Uk Trading Limited as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Greenhill House 90-93 Cowcross Street London EC1M 6BF England to Holborn Gate 330 High Holborn Holborn London WC1V 7QH on 29 February 2024
22 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2022 AD01 Registered office address changed from Suite 3.08 20 Procter Street London WC1V 6NX United Kingdom to Greenhill House 90-93 Cowcross Street London EC1M 6BF on 5 March 2022
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
13 Jan 2020 PSC05 Change of details for Ismash Uk Trading Limited as a person with significant control on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Unit G28 111 Power Road Chiswick London W4 5PY England to Suite 3.08 20 Procter Street London WC1V 6NX on 13 January 2020
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018