ISABEL MAY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

20/03/2320 March 2023 Declaration of solvency

View Document

20/03/2320 March 2023 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-03-20

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

09/01/239 January 2023 Change of details for Miss Isabel May as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Miss Isabel May on 2023-01-09

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

26/09/2226 September 2022 Director's details changed for Miss Isabel May on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Miss Isabel May as a person with significant control on 2022-09-26

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/10/2129 October 2021 Termination of appointment of David Robert May as a director on 2019-10-27

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM GROUND FLOOR 43 FITZROY ROAD LONDON NW1 8TP UNITED KINGDOM

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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