Advanced company searchLink opens in new window

ISP INDIA LIMITED

Company number 09936533

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)
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement 02/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2021 MR01 Registration of charge 099365330002, created on 6 July 2021
15 Jun 2021 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 100 New Bridge Street London EC4V 6JA on 15 June 2021
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
16 Dec 2019 MR01 Registration of charge 099365330001, created on 6 December 2019
17 Sep 2019 TM01 Termination of appointment of Charles David Robinson as a director on 16 September 2019
17 Sep 2019 AP01 Appointment of Mr Darren Mee as a director on 16 September 2019
18 Jul 2019 PSC02 Notification of International Schools Partnership Limited as a person with significant control on 24 June 2019
18 Jul 2019 PSC07 Cessation of Permotio International Learning Sarl as a person with significant control on 24 June 2019
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 August 2016
15 Feb 2017 TM01 Termination of appointment of Ryan James Henry Robson as a director on 31 July 2016
15 Feb 2017 TM01 Termination of appointment of Ryan James Henry Robson as a director on 31 July 2016
15 Feb 2017 TM01 Termination of appointment of Anita Debra Delaney as a director on 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
10 Nov 2016 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 1 November 2016
31 May 2016 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 101 Wigmore Street London W1U 1QU on 31 May 2016
27 Apr 2016 CERTNM Company name changed pil mexico holdings 2 LIMITED\certificate issued on 27/04/16
  • CONNOT ‐ Change of name notice