ISAB CONSULTING LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a members' voluntary winding up

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Declaration of solvency

View Document

22/11/2322 November 2023 Registered office address changed from 197 Prince of Wales Road London NW5 3QB to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2023-11-22

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

26/09/2326 September 2023 Director's details changed for Mrs Aarathi Mohan on 2023-04-06

View Document

26/09/2326 September 2023 Change of details for Mr Boopathy Periasamy as a person with significant control on 2023-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED MRS AARATHI MOHAN

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BOOPATHY PERIASAMY / 01/09/2014

View Document

08/10/148 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / AARATHI MOHAN / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM TANGAM & CO 188 ROYAL COLLEGE STREET LONDON NW1 9NN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOOPATHY PERIASAMY / 01/11/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6, SWANSEA COURT GALLEONS LOCK LONDON E16 2RT

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BOOPATHY PERIASAMY / 15/09/2008

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AARATHI MOHAN / 15/09/2008

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 114 TERRY GARDENS, KESGRAVE IPSWICH IP5 2DR

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information