About

Registered Number: 02637608
Date of Incorporation: 14/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Axys House Heol Crochendy, Parc Nantgarw, Cardiff, CF15 7TW,

 

Established in 1991, Alcumus Isoqar Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". Chetri, Suzie, Livingstone, Anthony, Stringer, Arthur, Crompton, David John, Maxwell, George are listed as directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, David John N/A 08 October 2010 1
MAXWELL, George N/A 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CHETRI, Suzie 24 January 2019 - 1
LIVINGSTONE, Anthony 08 October 2010 30 June 2014 1
STRINGER, Arthur 07 July 2014 08 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 21 June 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR01 - N/A 20 December 2018
PSC05 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 20 April 2018
CH01 - Change of particulars for director 18 January 2018
AD01 - Change of registered office address 10 January 2018
RP04CS01 - N/A 19 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
CS01 - N/A 15 August 2017
MR01 - N/A 09 March 2017
AUD - Auditor's letter of resignation 03 March 2017
MR01 - N/A 03 November 2016
AA - Annual Accounts 21 August 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
MR04 - N/A 04 December 2015
TM01 - Termination of appointment of director 22 October 2015
MR01 - N/A 14 October 2015
AR01 - Annual Return 14 August 2015
CERTNM - Change of name certificate 01 July 2015
AP04 - Appointment of corporate secretary 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 30 May 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 31 July 2014
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 10 June 2011
MISC - Miscellaneous document 18 May 2011
AA - Annual Accounts 28 April 2011
AA01 - Change of accounting reference date 13 April 2011
AA - Annual Accounts 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
AD01 - Change of registered office address 03 February 2011
RESOLUTIONS - N/A 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AP03 - Appointment of secretary 01 November 2010
AP01 - Appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AD01 - Change of registered office address 27 October 2010
RESOLUTIONS - N/A 19 October 2010
MG01 - Particulars of a mortgage or charge 18 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 03 May 2005
RESOLUTIONS - N/A 03 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 29 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 October 1994
MEM/ARTS - N/A 21 October 1993
CERTNM - Change of name certificate 13 August 1993
CERTNM - Change of name certificate 13 August 1993
363s - Annual Return 06 August 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
395 - Particulars of a mortgage or charge 19 February 1993
RESOLUTIONS - N/A 16 December 1992
MEM/ARTS - N/A 16 December 1992
287 - Change in situation or address of Registered Office 18 November 1992
AA - Annual Accounts 12 November 1992
363a - Annual Return 12 November 1992
RESOLUTIONS - N/A 15 May 1992
MEM/ARTS - N/A 15 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
NEWINC - New incorporation documents 14 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 08 March 2017 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Debenture 08 October 2010 Fully Satisfied

N/A

Debenture 19 May 1998 Fully Satisfied

N/A

Mortgage debenture 10 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.