ISURIA LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Suite 3 Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2025-01-29

View Document

02/10/242 October 2024 Certificate of change of name

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/07/2327 July 2023 Director's details changed for Mrs Gina Louise Brown on 2023-07-27

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/06/2313 June 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Termination of appointment of Carlo Stanley Urbanowicz as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032153000006

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/07/195 July 2019 CESSATION OF CARLO STANLEY URBANOWICZ AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE GROUP HOLDINGS LIMITED

View Document

05/07/195 July 2019 CESSATION OF FRANCO BERNARDINI AS A PSC

View Document

05/07/195 July 2019 CESSATION OF GINA LOUISE BROWN AS A PSC

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032153000006

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032153000005

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO STANLEY URBANOWICZ / 20/07/2012

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE URBANOWICZ

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/07/1012 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLO URBANOWICZ / 07/11/2007

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GINA BROWN / 07/11/2007

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE URBANOWICZ / 07/11/2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM HARVEST HOUSE, COTTINGHAM STREET GOOLE NORTH HUMBERSIDE DN14 5RP

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL HU10 6RJ

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2 LABURNAM DRIVE SPRINGHEAD GRANGE HULL HU5 5YO

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/09/996 September 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

06/09/996 September 1999 £ NC 100/100000 31/12

View Document

06/09/996 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

06/09/996 September 1999 CAPITALISATION SHARES 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information