INTERNATIONAL INFORMATION SYSTEMS SECURITY CERTIFICATION CONSORTIUM LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2431 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

22/10/2422 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Secretary's details changed for Abogado Nominees Limited on 2023-10-02

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-03

View Document

01/03/231 March 2023 Director's details changed for Graham Nicholas Jackson on 2023-02-28

View Document

23/02/2323 February 2023 Director's details changed for Debra Ann Taylor on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Graham Nicholas Jackson on 2023-02-23

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 SECTION 519

View Document

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED DEBRA ANN TAYLOR

View Document

02/08/132 August 2013 DIRECTOR APPOINTED GRAHAM NICHOLAS JACKSON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DORSEY MORROW JR

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUKAS

View Document

06/11/096 November 2009 ADOPT ARTICLES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 S366A DISP HOLDING AGM 17/03/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 COMPANY NAME CHANGED REDTAG (2) LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company