Advanced company searchLink opens in new window

ISANGO! LIMITED

Company number 05674977

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)
24 Apr 2013 AP01 Appointment of Mr Paul Anthony as a director
11 Apr 2013 TM01 Termination of appointment of Peter Melhado as a director
05 Apr 2013 AP01 Appointment of Mr Andrew Lloyd John as a director
04 Apr 2013 CH01 Director's details changed for Aseem Ashcharyalal Sadana on 4 April 2013
04 Apr 2013 CH01 Director's details changed for Mr Ranjan Kumar Singh on 4 April 2013
04 Apr 2013 TM02 Termination of appointment of M & M Registrars Limited as a secretary
20 Mar 2013 AD01 Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY England on 20 March 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 3,096,250.52
12 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2013 AP03 Appointment of Mrs Joyce Walter as a secretary
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Dec 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/02/2012 as it was not properly delivered.
29 Nov 2012 SH02 Consolidation of shares on 31 December 2010
  • ANNOTATION This document is a second filing of SH02 registered on 10/03/2011
29 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2010
28 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2011
15 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2012 AA Accounts for a small company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/12/2012.
18 Jan 2012 CH04 Secretary's details changed for M & M Registrars Limited on 1 January 2012
18 Jan 2012 AD01 Registered office address changed from , 30 Poland Street, London, W1F 8QS on 18 January 2012
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/11/2011
10 Mar 2011 TM01 Termination of appointment of Newmedia Spark Directors Limited as a director
10 Mar 2011 TM01 Termination of appointment of Trevor Hope as a director
10 Mar 2011 SH08 Change of share class name or designation