ISAMAX LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MS CLAIRE JANE JOHNSON

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM BRUNNEL HOUSE 340 FIRE CREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNSON / 15/07/2015

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 ADOPT ARTICLES 01/10/2013

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNSON / 04/07/2011

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE JOHNSON

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM BISHOP HOUSE, 28 SECOND CROSS ROAD, TWICKENHAM MIDDLESEX TW2 5RF

View Document

06/02/096 February 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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