Advanced company searchLink opens in new window

INTERNATIONAL SHIELD GROUP (ISG) LTD

Company number 07816798

Filter by category

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)
10 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
07 May 2015 CERTNM Company name changed 2NX mortgage LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
06 May 2015 AP01 Appointment of Ms Yasmin Allawi as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Konstantin Nemchukov as a director on 6 May 2015
06 May 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
06 May 2015 AD01 Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England to 30 Concord Close Northolt Middlesex UB5 6JZ on 6 May 2015