ISOMORPHOUS HOLDINGS LIMITED

Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom
StatusACTIVE
Company No.07317364
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 27 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH06

Capital : 25 GBP

Date: 2019-02-28

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH06

Capital : 25 GBP

Date: 2019-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073173640001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS PROP UK LTD

38 SHANDY STREET,LONDON,E1 4LX

Number:11603670
Status:ACTIVE
Category:Private Limited Company

FOUNDED LTD

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

IMJ BUILDERS LTD.

24 HIGH STREET,ALYTH,PH11 8DW

Number:SC587798
Status:ACTIVE
Category:Private Limited Company

MANAGEMY ADMIN LIMITED

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

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