ISUK LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

14/11/2414 November 2024 Change of details for Mr Robert Morgan as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Robert Morgan on 2024-11-14

View Document

13/11/2413 November 2024 Cessation of Ethan David Phillip Sandifer as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 20-22 Wenlock Road London N1 7GU on 2024-11-13

View Document

13/11/2413 November 2024 Appointment of Mr Robert Morgan as a director on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Robert Morgan as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Ethan David Phillip Sandifer as a director on 2024-11-13

View Document

05/11/245 November 2024 Termination of appointment of Indira Saganti as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 214 Second Floor High Street Hounslow TW3 1HB England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-11-05

View Document

05/11/245 November 2024 Notification of Ethan Sandifer as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Indira Saganti as a person with significant control on 2024-11-05

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from 272 Hounslow Road Hanworth Feltham TW13 5JW United Kingdom to 214 Second Floor High Street Hounslow TW3 1HB on 2022-01-12

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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