ISSABELLE LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
03/02/243 February 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-01-31 |
13/07/2313 July 2023 | Registered office address changed from Apartment 8, Radnor Court 540 Heath End Road Nuneaton CV10 7AZ England to Apartment 14 540 Heath End Road Radnor Court Nuneaton CV10 7AZ on 2023-07-13 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/12/1918 December 2019 | PREVSHO FROM 20/03/2019 TO 28/02/2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FLAT 6, CHASEWOOD LODGE MCDONNELL DRIVE COVENTRY CV7 9GA ENGLAND |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA MARIA GWIZDALA / 29/10/2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/12/1810 December 2018 | PREVSHO FROM 31/03/2018 TO 20/03/2018 |
10/12/1810 December 2018 | 20/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
20/03/1820 March 2018 | Annual accounts for year ending 20 Mar 2018 |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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