- Company Overview for ISAS ONLINE LIMITED (09286923)
- Filing history for ISAS ONLINE LIMITED (09286923)
- People for ISAS ONLINE LIMITED (09286923)
- More for ISAS ONLINE LIMITED (09286923)
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 |