ISAA HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Satisfaction of charge 073132620014 in full

View Document

04/09/254 September 2025 Part of the property or undertaking has been released and no longer forms part of charge 073132620011

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Cessation of Shakeela Ahmed as a person with significant control on 2024-03-30

View Document

23/04/2423 April 2024 Termination of appointment of Shakeela Ahmed as a director on 2024-03-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Registered office address changed from 44 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 8BL to 136 Armstrong Road Newcastle upon Tyne NE4 8PR on 2023-09-07

View Document

25/08/2325 August 2023 Registration of charge 073132620016, created on 2023-08-18

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Registration of charge 073132620015, created on 2023-07-14

View Document

24/05/2324 May 2023 Registration of charge 073132620014, created on 2023-05-23

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620007 in full

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620003

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620004

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620005

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620008

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620006

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620007

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620009

View Document

15/03/2315 March 2023 All of the property or undertaking has been released from charge 073132620002

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620003 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620004 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620005 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620008 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620006 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620002 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 073132620009 in full

View Document

03/03/233 March 2023 Registration of charge 073132620010, created on 2023-03-02

View Document

03/03/233 March 2023 Registration of charge 073132620013, created on 2023-03-02

View Document

02/03/232 March 2023 Registration of charge 073132620012, created on 2023-03-02

View Document

02/03/232 March 2023 Registration of charge 073132620011, created on 2023-03-02

View Document

16/01/2316 January 2023 Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Change of details for Mr Shakeel Ahmed as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Change of details for Mr Nabeel Ahmed as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Change of details for Mrs Shakeela Ahmed as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Notification of Nabeel Ahmed as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Shakeela Ahmed as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620009

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620004

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620008

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620007

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620006

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620005

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073132620003

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/01/1822 January 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

27/09/1727 September 2017 ADOPT ARTICLES 16/09/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR NABEEL AHMED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073132620002

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

11/11/1411 November 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/11/131 November 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1000000.00

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MRS SHAKEELA AHMED

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MOHAMMED MUSHTAQ AHMED

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information