Advanced company searchLink opens in new window

ISAS ONLINE LIMITED

Company number 09286923

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)
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
09 May 2023 AA Micro company accounts made up to 31 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
14 Jul 2022 PSC04 Change of details for Mr Christopher Morling as a person with significant control on 25 August 2020
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jul 2022 PSC04 Change of details for Mr Christopher Morling as a person with significant control on 13 July 2022
16 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Sep 2020 PSC07 Cessation of Simon Peter Andrews as a person with significant control on 11 October 2019
18 Sep 2020 AD01 Registered office address changed from The Print Rooms 164-180 Union Street London SE1 0LH England to 15 the Woolmarket Cirencester GL7 2PR on 18 September 2020
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
04 Sep 2019 AD01 Registered office address changed from Linton House 164-180 Union Street Unit G.05 London SE1 0LH England to The Print Rooms 164-180 Union Street London SE1 0LH on 4 September 2019
04 Sep 2019 AD01 Registered office address changed from 201 Borough High Street London SE1 1JA England to Linton House 164-180 Union Street Unit G.05 London SE1 0LH on 4 September 2019
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Mar 2019 AD01 Registered office address changed from 10-12 the Circle Queen Elizabeth Street London SE1 2JE England to 201 Borough High Street London SE1 1JA on 4 March 2019
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
23 Aug 2018 AP01 Appointment of Mr Christopher Morling as a director on 20 August 2018
23 Aug 2018 PSC01 Notification of Christopher Morling as a person with significant control on 30 April 2018
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Jul 2018 AD01 Registered office address changed from Offley Works Pickle Mews London SW9 0FJ United Kingdom to 10-12 the Circle Queen Elizabeth Street London SE1 2JE on 24 July 2018
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off