ISAT EVENT MANAGEMENT LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/10/2419 October 2024 Registered office address changed from Flatb 86 Upton Lane Forest Gate London E7 9LW United Kingdom to 78 Highbury Gardens Ilford IG3 8AA on 2024-10-19

View Document

19/10/2419 October 2024 Notification of Manuel Isaac Matuka as a person with significant control on 2024-07-29

View Document

19/10/2419 October 2024 Cessation of Tambwe Tati as a person with significant control on 2024-07-29

View Document

18/10/2418 October 2024 Termination of appointment of Tambwe Tati as a director on 2024-10-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 DIRECTOR APPOINTED MR TAMBWE TATI

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR TATI TAMBWE

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR TATI TAMBWE / 16/07/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR TATI TAMBWE / 16/07/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED UNIVERSAL CHRISTIAN COMMUNITY LTD CERTIFICATE ISSUED ON 30/09/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MANUEL ISAAC MATUKA

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY FANNY TAMBWE

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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