ISOPHARM LIMITED

03843619
UNIT 18 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD UNITED KINGDOM S9 2RX

Documents

Documents
Date Category Description Pages
17 Jun 2024 mortgage Registration of a charge 13 Buy now
14 May 2024 officers Appointment of director (James Sanjay Bodha) 2 Buy now
14 May 2024 officers Termination of appointment of director (Jenifer Kirkland) 1 Buy now
29 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 officers Termination of appointment of director (Satwinder Singh Sian) 1 Buy now
14 Dec 2023 accounts Annual Accounts 20 Buy now
30 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
22 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2023 officers Appointment of director (Mr Neil Keith Joseph Laycock) 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 21 Buy now
30 Sep 2022 mortgage Registration of a charge 55 Buy now
06 Jun 2022 officers Change of particulars for director (Mr Paul Ward) 2 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 officers Termination of appointment of director (Andrew Keith Kemp) 1 Buy now
12 Oct 2021 accounts Annual Accounts 24 Buy now
03 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2021 mortgage Registration of a charge 51 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2020 capital Return of Allotment of shares 4 Buy now
09 Jul 2020 resolution Resolution 1 Buy now
09 Jul 2020 incorporation Memorandum Articles 24 Buy now
06 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2020 officers Appointment of director (Mr Satwinder Singh Sian) 2 Buy now
30 Jun 2020 officers Termination of appointment of secretary (Colin Lee Rylett) 1 Buy now
30 Jun 2020 officers Appointment of director (Ms Jenifer Kirkland) 2 Buy now
30 Jun 2020 officers Termination of appointment of director (Ian Stuart Mein) 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Colin Lee Rylett) 1 Buy now
30 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2020 accounts Annual Accounts 12 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2020 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
17 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 resolution Resolution 19 Buy now
21 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Registration of a charge 6 Buy now
02 Sep 2019 accounts Annual Accounts 11 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Change of particulars for director (Andrew Keith Kemp) 2 Buy now
02 Oct 2018 accounts Annual Accounts 11 Buy now
29 Aug 2018 officers Appointment of director (Mr Ian Mein) 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Jason Malcolm Bedford) 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Paul Ward) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2017 accounts Annual Accounts 11 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 6 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 officers Change of particulars for director (Colin Lee Rylett) 2 Buy now
17 Mar 2016 officers Change of particulars for secretary (Colin Lee Rylett) 1 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2014 mortgage Registration of a charge 21 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
12 May 2014 resolution Resolution 14 Buy now
12 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 May 2014 resolution Resolution 9 Buy now
12 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2014 capital Notice of cancellation of shares 4 Buy now
12 May 2014 capital Return of purchase of own shares 3 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
30 Jul 2013 officers Change of particulars for director (Colin Lee Rylett) 2 Buy now
30 Jul 2013 officers Change of particulars for secretary (Colin Lee Rylett) 2 Buy now
17 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2013 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2013 capital Notice of cancellation of shares 4 Buy now
16 Apr 2013 capital Return of purchase of own shares 3 Buy now
22 Mar 2013 annual-return Annual Return 7 Buy now
22 Mar 2013 address Move Registers To Registered Office Company 1 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
11 May 2012 annual-return Annual Return 7 Buy now
11 May 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Feb 2012 capital Notice of cancellation of shares 4 Buy now
20 Feb 2012 capital Return of purchase of own shares 3 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Russell Baker) 1 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 8 Buy now
05 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 9 Buy now
13 Apr 2010 address Move Registers To Sail Company 1 Buy now
13 Apr 2010 address Change Sail Address Company 1 Buy now
13 Apr 2010 officers Change of particulars for director (Russell Stuart Baker) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Andrew Keith Kemp) 2 Buy now
11 Nov 2009 officers Appointment of secretary (Colin Lee Rylett) 3 Buy now
11 Nov 2009 officers Appointment of director (Colin Lee Rylett) 3 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Edward Baker) 2 Buy now