ISOLA BELLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 28/06/2328 June 2023 | Director's details changed for Ms Siyu Chen on 2023-06-28 |
| 23/06/2323 June 2023 | Director's details changed for Ms Siyu Chen on 2023-06-01 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 08/06/238 June 2023 | Registered office address changed from 7 Acer Grove Woking GU22 9FN England to 1539 Stratford Road Hall Green Birmingham B28 9JA on 2023-06-08 |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-11 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ UNITED KINGDOM |
| 05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MS SIYU CHEN / 05/11/2019 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 20/08/1820 August 2018 | CESSATION OF RICHARD CLIVE HARDEBECK AS A PSC |
| 20/08/1820 August 2018 | CESSATION OF RICHARD CLIVE HARDEBECK AS A PSC |
| 20/08/1820 August 2018 | CESSATION OF RICHARD CLIVE HARDEBECK AS A PSC |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIYU CHEN |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDEBECK |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MRS SIYU CHEN |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLIVE HARDEBECK |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/06/1719 June 2017 | CURRSHO FROM 30/06/2018 TO 31/05/2018 |
| 12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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