About

Registered Number: 07500323
Date of Incorporation: 20/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1.1 Paintworks, Bristol, BS4 3EH

 

The Istoria Group Ltd was registered on 20 January 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGGOTT, Mark Jonathan 11 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Philip 20 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 18 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 23 May 2019
RESOLUTIONS - N/A 18 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 25 May 2018
PSC02 - N/A 25 May 2018
SH08 - Notice of name or other designation of class of shares 22 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 22 November 2017
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 23 May 2017
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 01 September 2016
RESOLUTIONS - N/A 21 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 May 2016
RESOLUTIONS - N/A 14 September 2015
TM01 - Termination of appointment of director 18 June 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AA - Annual Accounts 14 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2012
SH08 - Notice of name or other designation of class of shares 08 February 2012
AR01 - Annual Return 02 February 2012
RESOLUTIONS - N/A 16 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AA01 - Change of accounting reference date 12 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
SH01 - Return of Allotment of shares 10 May 2011
SH08 - Notice of name or other designation of class of shares 04 May 2011
RESOLUTIONS - N/A 15 April 2011
AP01 - Appointment of director 01 April 2011
NEWINC - New incorporation documents 20 January 2011

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 October 2012 Outstanding

N/A

Legal charge 28 November 2011 Outstanding

N/A

Legal mortgage 30 September 2011 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.