ISOMORPHOUS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07317364 |
Category | Private Limited Company |
Incorporated | 16 Jul 2010 |
Age | 13 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ISOMORPHOUS HOLDINGS LIMITED is an active private limited company with number 07317364. It was incorporated 13 years, 10 months, 17 days ago, on 16 July 2010. The company address is Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Marie Dytham
Appointment date: 2024-04-28
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Marie Dytham
Change date: 2024-04-09
Documents
Accounts with accounts type full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type group
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-28
Psc name: Stuart George Dytham
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Badger
Cessation date: 2019-02-28
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-28
Psc name: Mrs Ann Marie Dytham
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital return purchase own shares
Date: 27 Mar 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Mar 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 25 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH06
Capital : 25 GBP
Date: 2019-02-28
Documents
Capital cancellation shares
Date: 25 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH06
Capital : 25 GBP
Date: 2019-02-28
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart George Dytham
Appointment date: 2018-10-18
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Nicholas Badger
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
Old address: 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ
New address: Units 3 & 4 Kiln Way Industrial Estate Swadlincote DE11 8ED
Change date: 2018-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Badger
Change date: 2018-04-03
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-03
Officer name: Mr Nicholas Badger
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Mortgage satisfy charge full
Date: 26 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073173640001
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-01
Charge number: 073173640001
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Change account reference date company current extended
Date: 18 May 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Some Companies
38 SHANDY STREET,LONDON,E1 4LX
Number: | 11603670 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ARGIE ROAD,LEEDS,LS4 2JP
Number: | 11451000 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & E CARTHY MACHINERY LIMITED
WINDMILL FARM,TAMWORTH,B79 8NR
Number: | 10426458 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,ALYTH,PH11 8DW
Number: | SC587798 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 11282205 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRIORY VALE (NOMINEES) LIMITED
37 GREAT PULTENEY STREET,BATH,BA2 4DA
Number: | 10909744 |
Status: | ACTIVE |
Category: | Private Limited Company |