Advanced company searchLink opens in new window

THE ISAACS GLASS COMPANY LIMITED

Company number 02747652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 AP01 Appointment of Mr Charles Thomas Parker as a director on 12 March 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
02 Nov 2023 PSC02 Notification of Aluminium & Glass Envelopes Ltd as a person with significant control on 4 October 2023
02 Nov 2023 PSC07 Cessation of Yz Holdings Ltd as a person with significant control on 4 October 2023
04 Oct 2023 PSC02 Notification of Yz Holdings Ltd as a person with significant control on 3 October 2023
04 Oct 2023 PSC07 Cessation of Yzagyo Limited as a person with significant control on 3 October 2023
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
22 Jun 2023 AP01 Appointment of Mr Nicholas Jeremy Tuck as a director on 22 June 2023
15 Jun 2023 TM01 Termination of appointment of Anton Jamie Price as a director on 14 June 2023
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 AD01 Registered office address changed from Unit 14 Anchorage Point, 90 Anchor and Hope Lane Greenwich Peninsula London SE7 7SQ England to Diasma House Willie Snaith Road Newmarket Suffolk CB8 7SQ on 14 December 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
04 Mar 2022 AP01 Appointment of Mr Anton Jamie Price as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Kevin Bickerdike as a director on 4 March 2022
05 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
20 Jan 2021 PSC02 Notification of Yzagyo Limited as a person with significant control on 20 January 2021
20 Jan 2021 PSC07 Cessation of Trevor John Edward Kirby as a person with significant control on 20 January 2021
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA to Unit 14 Anchorage Point, 90 Anchor and Hope Lane Greenwich Peninsula London SE7 7SQ on 7 July 2020
02 Jul 2020 TM02 Termination of appointment of Harry Adrian Isaacs as a secretary on 30 June 2020