ISCENE LTD
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Appointment of Dlair Sorameri as a director on 2024-01-01 |
13/01/2513 January 2025 | Termination of appointment of Dlair Sorameri as a director on 2024-01-01 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
01/01/251 January 2025 | Notification of Sorameri Ltd as a person with significant control on 2024-01-01 |
01/01/251 January 2025 | Appointment of Sorameri Ltd as a director on 2024-01-01 |
01/01/251 January 2025 | Cessation of Dlair Sorameri as a person with significant control on 2024-01-01 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
04/01/244 January 2024 | Director's details changed for Dlair Kadhem on 2024-01-01 |
04/01/244 January 2024 | Change of details for Dlair Kadhem as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Registered office address changed from 38 Brassey Road London NW6 2BD to 25 Kings Grove Coventry CV2 4BQ on 2023-12-28 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Change of details for Mr Dlair Kadhem as a person with significant control on 2022-04-01 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Termination of appointment of Dhia Kadhem as a secretary on 2021-12-31 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Termination of appointment of Dhia Kadhem as a director on 2021-09-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/09/171 September 2017 | DIRECTOR APPOINTED MR DHIA KADHEM |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
14/03/1314 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / DHIA KADHEM / 01/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/02/1222 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DLAIR KADHEM / 26/01/2010 |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
08/03/108 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
08/03/108 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/05/0930 May 2009 | REGISTERED OFFICE CHANGED ON 30/05/2009 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG |
30/05/0930 May 2009 | PREVSHO FROM 25/01/2009 TO 31/12/2008 |
04/02/094 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 25 January 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/07 |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 38 BRASSEY ROAD WEST HAMPSTEAD LONDON NW6 2BD |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | ACC. REF. DATE SHORTENED FROM 01/07/07 TO 25/01/07 |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 01/07/07 |
01/02/071 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0731 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | SECRETARY RESIGNED |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company