ISC.TRADE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/02/2217 February 2022 Notification of Entherjeet Singh Chuhan as a person with significant control on 2021-10-14

View Document

17/02/2217 February 2022 Registered office address changed from 158 Lower Ashley Road Bristol Avon BS5 0YL to 138 Lower Ashley Road Easton Bristol BS5 0YL on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Entherjeet Singh Chuhan as a director on 2021-10-13

View Document

03/12/213 December 2021 Registered office address changed from 10 Parklands High Littleton Bristol BS39 6LB England to 158 Lower Ashley Road Bristol Avon BS5 0YL on 2021-12-03

View Document

17/10/2117 October 2021 Termination of appointment of Entherjeet Singh Chuhan as a director on 2021-10-13

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Cessation of Entherjeet Singh Chuhan as a person with significant control on 2021-10-14

View Document

17/10/2117 October 2021 Cessation of Entherjeet Chuhan as a person with significant control on 2021-10-14

View Document

17/10/2117 October 2021 Registered office address changed from 138 Lower Ashley Rd Bristol Avon BS5 0YL England to 10 Parklands High Littleton Bristol BS39 6LB on 2021-10-17

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 14 DOWNEND PARK ROAD DOWNEND BRISTOL BS16 5SZ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTHERJEET CHUHAN

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/11/1511 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENTHERJEET SINGH CHUHAN / 01/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/04/132 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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