ISHANGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Thomas Christopher Matthew Buckley on 2025-03-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

04/04/254 April 2025 Change of details for Mr Jon Kirby as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Director's details changed for Mr Jonathan Kirby on 2025-03-28

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Cessation of Leanne Morgan as a person with significant control on 2024-03-13

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-02 with updates

View Document

08/02/248 February 2024 Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02

View Document

07/02/247 February 2024 Director's details changed for Mr Jonathan Kirby on 2024-01-02

View Document

07/02/247 February 2024 Withdrawal of a person with significant control statement on 2024-02-07

View Document

07/02/247 February 2024 Notification of a person with significant control statement

View Document

07/02/247 February 2024 Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02

View Document

07/02/247 February 2024 Change of details for Mr Jon Kirby as a person with significant control on 2024-01-02

View Document

07/02/247 February 2024 Notification of Leanne Morgan as a person with significant control on 2023-07-11

View Document

07/02/247 February 2024 Director's details changed for Mr Simon Bolderson on 2024-01-02

View Document

07/02/247 February 2024 Director's details changed for Mr Thomas Christopher Matthew Buckley on 2024-01-02

View Document

07/02/247 February 2024 Director's details changed for Mr Simon Bolderson on 2024-01-02

View Document

17/01/2417 January 2024 Persons' with significant control register information at 2024-01-17 on withdrawal from the public register

View Document

17/01/2417 January 2024 Director's details changed for Mr Simon Taylor Bolderson on 2024-01-02

View Document

17/01/2417 January 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

17/01/2417 January 2024 Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Registered office address changed from Devonshire House the Broadway St. Ives PE27 5BN England to 22 Ergo Business Park Kelvin Road Swindon SN3 3JW on 2023-07-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of James Morgan as a secretary on 2022-12-12

View Document

15/12/2215 December 2022 Registered office address changed from 51 Cobton Drive Hove BN3 6WF England to Devonshire House the Broadway St. Ives PE27 5BN on 2022-12-15

View Document

15/12/2215 December 2022 Cessation of James Morgan as a person with significant control on 2022-12-12

View Document

15/12/2215 December 2022 Termination of appointment of James Edward Morgan as a director on 2022-12-12

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Director's details changed for Mr Jonathan Kirby on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / JAMES MORGAN / 27/01/2020

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON KIRBY

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BOLDERSON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MORGAN / 30/07/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / JAMES MORGAN / 30/07/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORGAN / 30/07/2019

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 126 WORDSWORTH STREET HOVE EAST SUSSEX BN3 5BJ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR SIMON TAYLOR BOLDERSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JONATHAN KIRBY

View Document

06/02/186 February 2018 COMPANY NAME CHANGED ISHANGO SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/167 November 2016 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