ISB GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Notification of Isb Global Secretaries Limited as a person with significant control on 2024-02-25 |
06/11/246 November 2024 | Cessation of Isb Global Holdings Limited as a person with significant control on 2024-02-25 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with updates |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
22/04/2422 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Particulars of variation of rights attached to shares |
05/03/245 March 2024 | Change of share class name or designation |
05/03/245 March 2024 | Change of share class name or designation |
05/03/245 March 2024 | Change of share class name or designation |
05/03/245 March 2024 | Particulars of variation of rights attached to shares |
05/03/245 March 2024 | Change of share class name or designation |
04/03/244 March 2024 | Statement of company's objects |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
26/02/2426 February 2024 | Sub-division of shares on 2024-02-06 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR APPOINTED MR HAYDEN BRENT NOTHNAGEL |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 15/05/2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DONOVAN |
13/05/1013 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: SUITE 68/69 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB |
25/06/0725 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SUITE 38 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/09/041 September 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/07/035 July 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0327 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0327 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/12/023 December 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS; AMEND |
06/09/016 September 2001 | |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 145 MOUNT PLEASANT LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3XH |
31/08/0131 August 2001 | COMPANY NAME CHANGED DHM CONSULTING LIMITED CERTIFICATE ISSUED ON 31/08/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
27/07/9927 July 1999 | SECRETARY RESIGNED |
27/07/9927 July 1999 | |
27/07/9927 July 1999 | NEW SECRETARY APPOINTED |
27/07/9927 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
27/07/9927 July 1999 | REGISTERED OFFICE CHANGED ON 27/07/99 FROM: WND FLOOR BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY LONDON W6 7AB |
09/06/999 June 1999 | COMPANY NAME CHANGED ONYA COMPUTER CONSULTING LIMITED CERTIFICATE ISSUED ON 10/06/99 |
08/06/998 June 1999 | DIRECTOR RESIGNED |
08/06/998 June 1999 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT ST LONDON SW1Y 4ZT |
08/06/998 June 1999 | |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | NEW SECRETARY APPOINTED |
12/05/9912 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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