ISYMO MANAGEMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-02-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Change of details for Simon Moisy as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

02/05/242 May 2024 Director's details changed for Mr Simon Moisy on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Simon Moisy on 2024-04-26

View Document

02/05/242 May 2024 Change of details for Simon Moisy as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Registered office address changed from C/O a4C Group, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O a4C Group, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 2024-05-02

View Document

02/05/242 May 2024 Cessation of Caroline Moisy as a person with significant control on 2023-04-27

View Document

29/04/2429 April 2024 Termination of appointment of Caroline Moisy as a director on 2023-04-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Director's details changed for Mr Simon Moisy on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Simon Moisy on 2021-12-09

View Document

08/06/218 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CHANGE PERSON AS DIRECTOR

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOISY / 19/05/2021

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/06/2010 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/05/1924 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MOISY

View Document

07/03/187 March 2018 CESSATION OF CAROLINE MOISY AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS CAROLINE MOISY

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOISY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOISY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/09/1310 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SUNNYFIELDS NURSERY LANE HOOKWOOD SURREY RH6 0HG UNITED KINGDOM

View Document

27/02/1227 February 2012 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