London
W1G 9PF
Director Name | Mr Michael John Davison |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harley Street London W1G 9PF |
Website | www.isokinetic.com |
---|
Registered Address | 11 Harley Street London W1G 9PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200k at £1 | Bologna Isokinetic Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,097 |
Cash | £327,158 |
Current Liabilities | £278,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Confirmation statement made on 5 November 2023 with updates (4 pages) |
---|---|
28 September 2023 | Audited abridged accounts made up to 31 December 2022 (9 pages) |
16 December 2022 | Audited abridged accounts made up to 31 December 2021 (10 pages) |
5 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
5 November 2021 | Change of details for Mr Marco Della Villa as a person with significant control on 3 December 2020 (2 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
5 November 2021 | Change of details for Mr Marco Della Villa as a person with significant control on 1 November 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
3 December 2020 | Director's details changed for Mr Marco Della Villa on 3 December 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 December 2020 | Change of details for Mr Marco Della Villa as a person with significant control on 3 December 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Director's details changed for Mr Marco Della Villa on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Marco Della Villa on 5 November 2019 (2 pages) |
1 October 2019 | Termination of appointment of Michael John Davison as a director on 15 September 2019 (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
17 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
22 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 June 2016 | Director's details changed for Mr Michael John Davison on 31 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Michael John Davison on 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 September 2014 | Registered office address changed from 99-101 Regent Street 2Nd Floor, Victory House London W1B 4EZ to 11 Harley Street London W1G 9PF on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 99-101 Regent Street 2Nd Floor, Victory House London W1B 4EZ to 11 Harley Street London W1G 9PF on 29 September 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|