ISMASH UK TRADING LIMITED

Holborn Gate 330 High Holborn Holborn Gate 330 High Holborn, London, WC1V 7QH, England
StatusACTIVE
Company No.09347088
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

ISMASH UK TRADING LIMITED is an active private limited company with number 09347088. It was incorporated 9 years, 6 months, 5 days ago, on 09 December 2014. The company address is Holborn Gate 330 High Holborn Holborn Gate 330 High Holborn, London, WC1V 7QH, England.



Company Fillings

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-04

Psc name: Assurant Co., Ltd.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Timothy Machin

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-22

Officer name: Mrs Natalie Ann Paddock

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Woolnough

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Richard Scott Walker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Julian Harper

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Patrick Shovlin

Termination date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Senko

Termination date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Mario Mele

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Fiona Elliott Hornsby

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ian Mcguire

Termination date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Holborn Gate 330 High Holborn Holborn London WC1V 7QH

Old address: Greenhill House 90-93 Cowcross Street London EC1M 6BF England

Change date: 2024-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Wynn

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-28

Officer name: Mr James Senko

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Dermot Joseph O'rourke

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Mario Mele

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ian Wolkin

Termination date: 2022-05-08

Documents

View document PDF

Memorandum articles

Date: 17 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Address

Type: AD01

Old address: Suite 3.08 20 Procter Street London WC1V 6NX United Kingdom

New address: Greenhill House 90-93 Cowcross Street London EC1M 6BF

Change date: 2022-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-02

Charge number: 093470880004

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093470880002

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Telus Corporation

Cessation date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-17

Psc name: Telus Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Patrick Shovlin

Cessation date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mountain Berg Limited

Cessation date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Timothy Ian Mcguire

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ian Wolkin

Appointment date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Matthew John Price

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Max Dennis Price

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murton

Termination date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Dennis Price

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Price

Appointment date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Winkler

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carli Lisa Farmer

Termination date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Edward Fry

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Jane Wynn

Appointment date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: 111 Power Road the Lightbox London W4 5PY England

Change date: 2020-01-13

New address: Suite 3.08 20 Procter Street London WC1V 6NX

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Richard Walker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fry

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carli Lisa Farmer

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Christopher Murton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susanne Winkler

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Elliott Hornsby

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Dermot Joseph O'rourke

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Capital : 1,072,508.58 GBP

Date: 2019-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Capital : 1,072,398 GBP

Date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093470880003

Charge creation date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093470880002

Charge creation date: 2016-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093470880001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: 111 Power Road the Lightbox London W4 5PY

Change date: 2016-02-18

Old address: C/O Mark O'donnell 111 Power Road Unit G28 Chiswick London W4 5PY

Documents

View document PDF

Mortgage create with deed

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093470880001

Charge creation date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: 69a Kings Road London SW3 4NX United Kingdom

New address: C/O Mark O'donnell 111 Power Road Unit G28 Chiswick London W4 5PY

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORALYN LIMITED

CAPE HOUSE,GLASGOW,G41 1HP

Number:SC184129
Status:ACTIVE
Category:Private Limited Company

EAST LOTHIAN MORTGAGE HUB LTD

27 NORTH BRIDGE STREET,HAWICK,TD9 9BD

Number:SC601847
Status:ACTIVE
Category:Private Limited Company

IAN ELLIS COMPOSITES LTD

21 SNOWDON PLACE,NUNEATON,CV10 8QD

Number:11823006
Status:ACTIVE
Category:Private Limited Company

M K GROUP LIMITED

UNIT 196,WILLENHALL,WV13 1LD

Number:10892787
Status:ACTIVE
Category:Private Limited Company

THE POLISH BEER & VODKA COMPANY LLP

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:OC350309
Status:LIQUIDATION
Category:Limited Liability Partnership

TIFFIN @ THE PIER LIMITED

11 THE BEACH,CLEVEDON,BS21 7QU

Number:09707870
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