ISAAC CHARLES BRIDAL HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 22/12/1622 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 19/04/1619 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 08/04/158 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/10/1417 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROSEWARNE / 10/03/2014 |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALISON RAWSON / 10/03/2014 |
| 21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 878 ALDRIDGE ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8NT UNITED KINGDOM |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/10/1326 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075541830001 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/03/1328 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 29/09/2012 |
| 04/04/124 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/03/117 March 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