ISOMER CAPITAL PROJECT SIO2 LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 17a Curzon Street London W1J 5HS England to 17a Curzon Street C/O Isomer Capital Llp London W1J 5HS on 2025-07-23 |
04/04/254 April 2025 | Notification of Isomer Capital Llp as a person with significant control on 2025-02-26 |
01/04/251 April 2025 | Cessation of M&C Saatchi Worldwide Limited as a person with significant control on 2025-02-26 |
01/04/251 April 2025 | Appointment of Ms Omolade Adebisi as a director on 2025-04-01 |
17/03/2517 March 2025 | Registered office address changed from 17a 17a, Curzon Street London W1J 5HS England to 17a Curzon Street London W1J 5HS on 2025-03-17 |
17/03/2517 March 2025 | Registered office address changed from 36 Golden Square London W1F 9EE to 17a 17a, Curzon Street London W1J 5HS on 2025-03-17 |
14/03/2514 March 2025 | Appointment of Mr Joseph Schorge as a director on 2025-02-26 |
14/03/2514 March 2025 | Termination of appointment of Andrew Simon Blackstone as a director on 2025-02-26 |
14/03/2514 March 2025 | Termination of appointment of Andrew Blackstone as a secretary on 2025-02-26 |
14/03/2514 March 2025 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 2025-02-26 |
26/02/2526 February 2025 | Certificate of change of name |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/12/2430 December 2024 | Satisfaction of charge 074987290003 in full |
16/12/2416 December 2024 | Termination of appointment of Zaid Anmar Al-Qassab as a director on 2024-12-16 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Termination of appointment of Bruce Charles Marson as a director on 2024-07-10 |
17/07/2417 July 2024 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10 |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
15/06/2415 June 2024 | Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07 |
15/06/2415 June 2024 | Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07 |
13/03/2413 March 2024 | Satisfaction of charge 074987290002 in full |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
04/10/234 October 2023 | Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-09-30 |
04/10/234 October 2023 | Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Appointment of Mr Bruce Charles Marson as a director on 2023-09-04 |
02/06/232 June 2023 |
02/06/232 June 2023 | |
02/06/232 June 2023 | |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
13/05/2213 May 2022 | Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13 |
13/05/2213 May 2022 | Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
13/01/2213 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
04/10/214 October 2021 | |
04/10/214 October 2021 | |
04/10/214 October 2021 | |
23/06/2123 June 2021 | Satisfaction of charge 074987290001 in full |
17/06/2117 June 2021 | Registration of charge 074987290003, created on 2021-06-01 |
30/01/1530 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/01/1530 January 2015 | SAIL ADDRESS CREATED |
23/09/1423 September 2014 | SECTION 519 CA 2006 |
15/07/1415 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
19/12/1319 December 2013 | COMPANY NAME CHANGED M&C SAATCHI IP LIMITED CERTIFICATE ISSUED ON 19/12/13 |
12/07/1312 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
10/09/1210 September 2012 | AUD RES |
06/09/126 September 2012 | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 |
18/07/1218 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
04/02/124 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
03/02/123 February 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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