ISB GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Notification of Simon Floyd Osborne as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/03/2015

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 22/02/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 13/02/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISB GLOBAL SECRETARIES LIMITED / 13/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED ISB GLOBAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

31/07/0731 July 2007

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: SUITE 68-69 THE MARKET BUILDING 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNIT 38 MARKET BUILDING 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 COMPANY NAME CHANGED GREENVALLEY SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/02/0214 February 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