ISOCO4 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotice of extension of period of Administration

View Document

28/02/2528 February 2025 Administrator's progress report

View Document

02/09/242 September 2024 Administrator's progress report

View Document

16/08/2416 August 2024 Notice of extension of period of Administration

View Document

12/03/2412 March 2024 Administrator's progress report

View Document

28/09/2328 September 2023 Administrator's progress report

View Document

14/07/2314 July 2023 Notice of extension of period of Administration

View Document

16/03/2316 March 2023 Administrator's progress report

View Document

25/10/2225 October 2022 Notice of deemed approval of proposals

View Document

05/10/225 October 2022 Statement of administrator's proposal

View Document

14/09/2214 September 2022 Registered office address changed from 4 High Street Chipping Sodbury Bristol BS37 6AH England to 21 Highfield Road Dartford Kent DA1 2JS on 2022-09-14

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMMONDS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR STEPHEN PAUL HAJEK

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109101700001

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CESSATION OF ANDREW ROMAN PENA AS A PSC

View Document

08/04/198 April 2019 SUB-DIVISION 08/03/19

View Document

21/03/1921 March 2019 SUB DIVISION 08/03/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PENA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR WILLIAM FRANK CLIFTON SIMMONDS

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM CUBISM LAW 1 PLOUGH PLACE LONDON EC4A 1DE UNITED KINGDOM

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 CURREXT FROM 31/08/2018 TO 30/09/2018

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