ISOMORPHOUS HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/04/2429 April 2024 Appointment of Mrs Ann Marie Dytham as a director on 2024-04-28

View Document

10/04/2410 April 2024 Change of details for Mrs Ann Marie Dytham as a person with significant control on 2024-04-09

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF NICHOLAS BADGER AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS ANN MARIE DYTHAM

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GEORGE DYTHAM

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1925 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 25

View Document

25/03/1925 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 25

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BADGER

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR STUART GEORGE DYTHAM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BADGER / 03/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 47 FURNISS AVENUE DORE SHEFFIELD SOUTH YORKSHIRE S17 3QJ

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BADGER / 03/04/2018

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073173640001

View Document

24/04/1724 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073173640001

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

16/07/1016 July 2010 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