ISIZE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Resolutions

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

12/07/2412 July 2024 Notification of Sony Interactive Entertainment Europe Limited as a person with significant control on 2023-11-30

View Document

12/07/2412 July 2024 Withdrawal of a person with significant control statement on 2024-07-12

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

21/05/2421 May 2024 Termination of appointment of David Anthony Carroll as a director on 2024-04-29

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

12/12/2312 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/12/2312 December 2023 Appointment of Ulrich Gallizzi as a director on 2023-11-30

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

06/12/236 December 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2023-12-06

View Document

06/12/236 December 2023 Appointment of David Anthony Carroll as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Eric Roger Grouse as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Edward Clifton as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Ioannis Andreopoulos as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Simon Paul King as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Srdjan Grce as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Marko Milos as a director on 2023-11-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

13/07/2313 July 2023 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-12

View Document

05/07/235 July 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-07-04

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

21/09/2221 September 2022 Cessation of Srdjan Grce as a person with significant control on 2021-09-28

View Document

30/03/2230 March 2022 Registration of charge 103888030001, created on 2022-03-30

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-07

View Document

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-28

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/09/2129 September 2021 Change of details for Mr Srdjan Grce as a person with significant control on 2018-08-01

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Marko Milos on 2021-09-23

View Document

24/09/2124 September 2021 Director's details changed for Mr Marko Milos on 2017-03-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/06/2113 June 2021 Change of share class name or designation

View Document

28/04/2028 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/2019 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/1917 September 2019 24/08/19 STATEMENT OF CAPITAL GBP 123.6478

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 120.4096

View Document

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR IOANNIS ANDREOPOULOS / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS ANDREOPOULOS / 22/01/2019

View Document

18/01/1918 January 2019 CESSATION OF DJORDE DJOKOVIC AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS ANDREOPOULOS

View Document

19/11/1819 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/11/1815 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 117.76

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR IOANNIS ANDREOPOULOS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO MURIEL ARRIARAN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR SRDJAN GRCE / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 114.76

View Document

30/05/1830 May 2018 21/03/18 STATEMENT OF CAPITAL GBP 114.61

View Document

10/05/1810 May 2018 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

14/02/1814 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018

View Document

14/02/1814 February 2018 CESSATION OF HUGO MARCELO MURIEL ARRIARAN AS A PSC

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR SRDJAN GRCE / 04/12/2017

View Document

20/10/1720 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 112.86

View Document

11/10/1711 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJORDE DJOKOVIC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO MARCELO MURIEL ARRIARAN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRDJAN GRCE

View Document

26/07/1726 July 2017 CURRSHO FROM 30/09/2017 TO 31/07/2017

View Document

31/03/1731 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR MARKO MILOS

View Document

24/03/1724 March 2017 17/12/16 STATEMENT OF CAPITAL GBP 112.75

View Document

03/03/173 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR HUGO MARCELO MURIEL ARRIARAN

View Document

11/02/1711 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 107.50

View Document

10/11/1610 November 2016 SUB-DIVISION 20/10/16

View Document

22/09/1622 September 2016 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