- Company Overview for ISO HEALTH LIMITED (09938242)
- Filing history for ISO HEALTH LIMITED (09938242)
- People for ISO HEALTH LIMITED (09938242)
- More for ISO HEALTH LIMITED (09938242)
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
|
|
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 |