Advanced company searchLink opens in new window

ISP INDIA LIMITED

Company number 09936533

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)
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
04 Oct 2023 CH01 Director's details changed for Mr Darren Mee on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Mr William Alexander Morgan on 4 October 2023
02 Oct 2023 PSC05 Change of details for International Schools Partnership Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2 October 2023
25 Jul 2023 SH18 Statement of directors in accordance with reduction of capital following redenomination
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • INR 300
07 Jul 2023 SH18 Statement of directors in accordance with reduction of capital following redenomination
13 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
07 Jun 2023 SH15 Reduction of capital following redenomination. Statement of capital on 7 June 2023
  • INR 200
07 Jun 2023 SH14 Redenomination of shares. Statement of capital 26 May 2023
  • INR 204
24 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
24 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
24 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
23 May 2023 MR01 Registration of charge 099365330004, created on 19 May 2023
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 2
08 Jul 2022 AP01 Appointment of William Alexander Morgan as a director on 10 December 2021
23 Jun 2022 TM01 Termination of appointment of Steven David Russell Brown as a director on 18 January 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
17 Dec 2021 MR01 Registration of charge 099365330003, created on 14 December 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
14 Jul 2021 MA Memorandum and Articles of Association