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.
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 |
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 |
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 |