Advanced company searchLink opens in new window

ISACA LONDON CHAPTER

Company number 05291214

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2016 CH01 Director's details changed for Mr Pantazis Kourtis on 1 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Ali Jaffri on 1 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Mark Pearce on 1 December 2016
15 Nov 2016 AP01 Appointment of Mr Georgios Fotopoulos as a director on 2 November 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jul 2016 AP01 Appointment of Mr Sri Anjaneya Akunuri as a director on 26 May 2016
12 Jun 2016 AP01 Appointment of Mr John Kadechka as a director on 26 May 2016
12 Jun 2016 TM02 Termination of appointment of Paul White as a secretary on 26 May 2016
12 Jun 2016 TM01 Termination of appointment of Karin Mulvihill as a director on 26 May 2016
12 Jun 2016 TM01 Termination of appointment of Eh'den Biber as a director on 26 May 2016
08 Feb 2016 AD01 Registered office address changed from Isaca London Chapter 32 Highview Gardens Potters Bar Hertfordshire EN6 5PE to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 February 2016
15 Dec 2015 AR01 Annual return made up to 17 November 2015 no member list
14 Dec 2015 AP01 Appointment of Miss Karin Mulvihill as a director on 1 October 2015
10 Dec 2015 CH01 Director's details changed for Mr Mark Pierce on 1 July 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Eh'den Biber as a director on 21 May 2015
20 Jul 2015 AP01 Appointment of Mr Mark Pierce as a director on 21 May 2015
20 Jul 2015 AP03 Appointment of Mr Paul White as a secretary on 1 July 2015
19 Jul 2015 AP01 Appointment of Mr Ali Jaffri as a director on 21 May 2015
19 Jul 2015 AP01 Appointment of Mr Pantazis Kourtis as a director on 21 May 2015
04 Jul 2015 TM01 Termination of appointment of Pamela Alison Greene as a director on 21 May 2015
04 Jul 2015 TM01 Termination of appointment of Mitesh Sadhu as a director on 21 May 2015
04 Jul 2015 TM02 Termination of appointment of Alan Wilson as a secretary on 21 May 2015
04 Jul 2015 TM01 Termination of appointment of Susan Sheila Milton as a director on 21 May 2015
26 Nov 2014 AR01 Annual return made up to 17 November 2014 no member list