ISOKON SUPPORT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARTMAN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK HARTMAN

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 7 PARKSIDE HAMILTON ROAD LONDON W5 2EG UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ISOKON SUPPORT LIMITED

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR GREGORY VAN DYK WATSON

View Document

05/09/115 September 2011 CORPORATE DIRECTOR APPOINTED ISOKON SUPPORT LIMITED

View Document

09/05/119 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORRY WOOD / 28/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 12 CUBITT TERRACE LONDON SW4 6AR

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CORRY WOOD / 01/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EMIEL HARTMAN / 01/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EMIEL HARTMAN / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 CUBITT TERRACE LONDON SW4 6AR UK

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 37 BRAITHWAITE HALL PLACE LONDON W2 1LP

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 23 CATHERINE PLACE LONDON SW1E 6DX

View Document

01/04/041 April 2004 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