I.S.&CO LIMITED

C/O 32 Castlewood Road, London, N16 6DW, England
StatusACTIVE
Company No.09162933
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

I.S.&CO LIMITED is an active private limited company with number 09162933. It was incorporated 9 years, 9 months, 25 days ago, on 05 August 2014. The company address is C/O 32 Castlewood Road, London, N16 6DW, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-28

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-30

New date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom

New address: C/O 32 Castlewood Road London N16 6DW

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom

New address: Unit 2 99-101 Kingsland Road London E2 8AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-04

Psc name: Yitzchok Schaechter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: 114-116 Curtain Road London EC2A 3AH

New address: 115B Drysdale Street Hoxton London N1 6nd

Change date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yitzchok Schaechter

Change date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yitzchok Schaechter

Change date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Yitzchak Schaechter

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON LANDSCAPES AND MAINTENANCE LTD

1 MANTHOLME OFFICES MOLESCROFT GRANGE FARM,BEVERLEY,HU17 9FS

Number:08444278
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAN CAR WASH LIMITED

FLAT 4, AYYAZ COURT, 10,ALDERSHOT,GU11 1NJ

Number:10209522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & F PROPERTY HOLDINGS LIMITED

CHARLTON HOUSE,DERBY,DE21 7BF

Number:11966360
Status:ACTIVE
Category:Private Limited Company

SECRETLY SAVVY LTD

FLAT 1 HAMBLECLIFF HOUSE WESTFIELD COMMON,SOUTHAMPTON,SO31 4HY

Number:10275730
Status:ACTIVE
Category:Private Limited Company

SEVEN THIRTY THREE LIMITED

157 CRAIG ROAD,STOCKPORT,SK4 2BN

Number:11928343
Status:ACTIVE
Category:Private Limited Company

THIRD SPACE UK GROUP LTD

15 ERME COURT,IVYBRIDGE,PL21 0SZ

Number:09944201
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