Advanced company searchLink opens in new window

ISO HEALTH LIMITED

Company number 09938242

Filter by category

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)
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
03 Nov 2023 AA Full accounts made up to 31 December 2022
18 Oct 2023 CH03 Secretary's details changed for Senior Vice President of Finance/Operations Becky Ostrom on 17 October 2023
29 Aug 2023 PSC05 Change of details for Real Chemistry International Limited as a person with significant control on 9 August 2023
29 Aug 2023 PSC02 Notification of New Mountain Partners V, L.P. as a person with significant control on 3 November 2019
28 Jun 2023 PSC05 Change of details for W2O London Topco Limited as a person with significant control on 12 May 2021
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
12 Dec 2022 AP01 Appointment of Mr Paul Stanton as a director on 12 December 2022
01 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 10 Chiswell Street London EC1Y 4UQ on 29 November 2022
28 Jun 2022 TM01 Termination of appointment of James Weiss as a director on 3 January 2022
27 Jun 2022 AP01 Appointment of Shankar Narayanan as a director on 3 January 2022
16 Jun 2022 AP03 Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 1 June 2022
14 Jun 2022 AP01 Appointment of Craig Abolt as a director on 1 June 2022
13 Jun 2022 AD01 Registered office address changed from 1 London Fruit and Wool Exchange Duval Square London E1 6PW England to 5 New Street Square London EC4A 3TW on 13 June 2022
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
01 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
24 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 4 January 2020
23 Oct 2020 PSC05 Change of details for W2O London Topco Limited as a person with significant control on 3 November 2019
17 Aug 2020 AD01 Registered office address changed from 2 Peacock Place London N1 1YG England to 1 London Fruit and Wool Exchange Duval Square London E1 6PW on 17 August 2020
20 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
25 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
14 Nov 2019 PSC07 Cessation of Suzanne Margaret Jacobs as a person with significant control on 3 November 2019