ISMJ LIMITED

1 Great Tower Street, London, EC3R 5AA, England
StatusACTIVE
Company No.07047586
CategoryPrivate Limited Company
Incorporated17 Oct 2009
Age14 years, 7 months
JurisdictionEngland Wales

SUMMARY

ISMJ LIMITED is an active private limited company with number 07047586. It was incorporated 14 years, 7 months ago, on 17 October 2009. The company address is 1 Great Tower Street, London, EC3R 5AA, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860009

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860003

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Gary O'donnell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070475860010

Charge creation date: 2022-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-11

Officer name: Mr Jitendra Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Simon Edgeley

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Money

Appointment date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 070475860009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 070475860008

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clear Group (Holdings) Limited

Change date: 2019-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 070475860007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-11

Charge number: 070475860006

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-02

Psc name: Clear Group (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Stewart Millard

Cessation date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

New address: 1 Great Tower Street London EC3R 5AA

Old address: 5 Arrow Court, Adams Way Springfield Business Park Alcester Warwickshire B49 6PU

Change date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harradine

Termination date: 2020-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ernest Moir

Termination date: 2019-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070475860002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 192,204 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Gary O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harradine

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ernest Moir

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-04

Charge number: 070475860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070475860004

Charge creation date: 2019-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-04

Charge number: 070475860005

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jul 2019

Action Date: 22 Jun 2010

Category: Capital

Type: RP04SH01

Capital : 178,473 GBP

Date: 2010-06-22

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jul 2019

Action Date: 29 Mar 2010

Category: Capital

Type: RP04SH01

Capital : 35,074 GBP

Date: 2010-03-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 17 Oct 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-10-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 17 Oct 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-10-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 17 Oct 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-10-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 17 Oct 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-10-17

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/10/2017

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/10/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070475860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mark Anthony Horgan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mark Anthony Horgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-22

Capital : 178,472 GBP

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-29

Capital : 35,075 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Capital : 35,074 GBP

Date: 2010-03-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Horgan

Documents

View document PDF

Incorporation company

Date: 17 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKETT LOGISTICS MANAGEMENT LIMITED

LOVEWELL BLAKE,GREAT YARMOUTH,NR30 1HE

Number:05246186
Status:ACTIVE
Category:Private Limited Company

CHEW VALLEY TIMBER WINDOWS LIMITED

UNIT 2 CENTRAL COACHWORKS,WATCHET,TA23 0HD

Number:07430355
Status:ACTIVE
Category:Private Limited Company

CSI INDUSTRIES BV

BRANCH REGISTRATION,,

Number:FC022687
Status:ACTIVE
Category:Other company type

PARNELL ELECTRICAL SERVICES LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:07331982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RTL TECHNOLOGIES LTD

HUMBERDALE FARM SOUTH FARM ROAD,HULL,HU12 0AT

Number:08017450
Status:ACTIVE
Category:Private Limited Company

THE IMMERSIVE LEARNING STUDIO LTD

24 HARDMAN STREET,LIVERPOOL,L1 9AX

Number:11230661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source