ISODO3D LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Order of court to wind up

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM OAKTREE HOUSE PORTSMOUTH ROAD BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8ES ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CESSATION OF JOHN COLIN COUSINS AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA EDMONDS / 31/07/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM THE SCIENCE CENTRE 1 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM LATIMER HOUSE 5-7 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA EDMONDS / 01/01/2014

View Document

09/02/159 February 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 COMPANY NAME CHANGED BACKBONE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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