ISANGO! LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a members' voluntary winding up

View Document

25/03/2425 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-25

View Document

23/10/2323 October 2023 Declaration of solvency

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Trina Group Limited as a person with significant control on 2023-10-01

View Document

09/06/239 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Simon Jon Nicholson as a director on 2021-11-16

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR RICHARD STUART WHEATLEY

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAVIER AREVALO VALERO / 08/05/2018

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / TRINA GROUP LIMITED / 08/05/2018

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ANNISS / 08/05/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAVIER AREVALO VALERO / 01/09/2018

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DARREN JAMES ANNISS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD

View Document

18/12/1618 December 2016 ALTER ARTICLES 30/11/2016

View Document

18/12/1618 December 2016 ARTICLES OF ASSOCIATION

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOSE JAVIER AREVALO VALERO

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GOOD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAGGOTT

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

17/03/1617 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON WAGGOTT / 26/01/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR WILLIAM HARRISON WAGGOTT

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RANJAN SINGH

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ASEEM SADANA

View Document

19/08/1419 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED RICHARD STUART WHEATLEY

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJAN KUMAR SINGH / 30/10/2013

View Document

20/05/1320 May 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PAUL ANTHONY

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MELHADO

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ANDREW LLOYD JOHN

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASEEM ASHCHARYALAL SADANA / 04/04/2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY M & M REGISTRARS LIMITED

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJAN KUMAR SINGH / 04/04/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM BERKELEY SQUARE HOUSE SUITE 3 LEVEL 5 BERKELEY SQUARE LONDON W1J 6BY ENGLAND

View Document

19/03/1319 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 3096250.52

View Document

12/03/1312 March 2013 ADOPT ARTICLES 22/02/2013

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MRS JOYCE WALTER

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 13/01/12 FULL LIST AMEND

View Document

29/11/1229 November 2012 CONSOLIDATION 31/12/10

View Document

29/11/1229 November 2012 SECOND FILING FOR FORM SH01

View Document

28/11/1228 November 2012 SECOND FILING WITH MUD 13/01/11 FOR FORM AR01

View Document

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M REGISTRARS LIMITED / 01/01/2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 30 POLAND STREET, LONDON, W1F 8QS

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CONSOLIDATION 31/12/10

View Document

10/03/1110 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE

View Document

10/03/1110 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 3105960

View Document

12/01/1112 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 230015.4

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/10/101 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASEEM ASHCHARYALAL SADANA / 01/02/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASEEM ASHCHARYALAL SADANA / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KARL MELHADO / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LIMITED / 20/01/2010

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M REGISTRARS LIMITED / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJAN KUMAR SINGH / 20/01/2010

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED TREVOR MICHAEL HOPE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED NEWMEDIA SPARK DIRECTORS LIMITED

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PETER KARL MELHADO

View Document

20/05/0820 May 2008 ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/01/08; CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SUB DIV 20/11/06

View Document

06/12/066 December 2006 S-DIV 20/11/06

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED ISANGO LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

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