ISOMUS CONSULTING LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Appointment of Tomisys Oy as a director on 2022-03-02

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

19/10/2219 October 2022 Appointment of The Java Boyz Ltd as a director on 2022-03-02

View Document

26/09/2226 September 2022 Termination of appointment of the Java Boyz Ltd as a director on 2022-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Cessation of Jonathan Patrick Morrissey as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM BIDDENDEN BENENDEN ROAD BIDDENDEN ASHFORD KENT TN27 8DJ

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MORRISSEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM BIDDENDEN BENENDEN ROAD BIDDENDEN ASHFORD KENT TN27 8DJ

View Document

14/09/1414 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE JAVA BOYZ LTD / 01/09/2014

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MORRISSEY / 01/09/2014

View Document

14/09/1414 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 2 COURT LODGE ROAD APPLEDORE ASHFORD TN26 2DD ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/11/1313 November 2013 CORPORATE DIRECTOR APPOINTED THE JAVA BOYZ LTD

View Document

13/11/1313 November 2013 CORPORATE DIRECTOR APPOINTED TOMISYS OY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR TOMI KERVINEN

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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