ISOBAR COMMERCE GLOBAL LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Stuart Hogg as a director on 2025-08-18

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/12/2419 December 2024

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

27/09/2327 September 2023 Termination of appointment of James Scott Morris as a director on 2023-09-26

View Document

07/04/237 April 2023 Termination of appointment of Dennis Romijn as a director on 2023-04-05

View Document

31/03/2331 March 2023 Appointment of Mr Nick Storey as a director on 2023-03-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Termination of appointment of Michael Christopher Mulligan as a director on 2021-10-22

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIM CHAMPKINS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY BASTERFIELD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR STEFAN BARDEGA

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED ECOMMERA GLOBAL LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FAGAN

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR EUAN MENZIES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR TIM CHAMPKINS

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/05/1625 May 2016 12/06/15 STATEMENT OF CAPITAL GBP 3

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY EUAN MENZIES

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 79 FIRST FLOOR WELLS POINTS, WELLS STREET LONDON W1T 3QN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MICHAEL CHRISTOPHER MULLIGAN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS TRACY DE GROOSE

View Document

24/06/1524 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGREGOR

View Document

11/03/1511 March 2015 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