ISLA AND ONAR 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 Termination of appointment of Gary Ayscough as a director on 2025-04-04

View Document

04/04/254 April 2025 Notification of Jack Ashman as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Gary Ayscough as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Norreys Avenue Oxford OX1 4st on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Jack Ashman as a director on 2025-04-04

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-27

View Document

28/01/2528 January 2025 Notification of Gary Ayscough as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Paul K as a director on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Paul K as a person with significant control on 2025-01-28

View Document

30/11/2430 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

22/11/2422 November 2024 Registered office address changed from 54B Banstead Road Carshalton SM5 3NW England to 124 City Road London EC1V 2NX on 2024-11-22

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Gary Ayscough as a director on 2024-06-19

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / HUMAYUN KABIR / 02/06/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HUMAYUN KABIR / 18/06/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM FLAT 29 MORETON HOUSE GARRATT LANE LONDON SW17 0LU UNITED KINGDOM

View Document

11/09/1911 September 2019 Registered office address changed from , Flat 29 Moreton House Garratt Lane, London, SW17 0LU, United Kingdom to 54B Banstead Road Carshalton SM5 3NW on 2019-09-11

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 COMPANY NAME CHANGED DEVELOPING SALES LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR HUMAYUN KABIR

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED HUMAYUN KABIR

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUMAYUN KABIR

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

15/08/1815 August 2018 Registered office address changed from , Flat 29 Moreton House Garratt Lane, London, SW17 0LU, United Kingdom to 54B Banstead Road Carshalton SM5 3NW on 2018-08-15

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM FLAT 29 MORETON HOUSE GARRATT LANE LONDON SW17 0LU UNITED KINGDOM

View Document

15/08/1815 August 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF BRYAN THORNTON AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF BRYAN THORNTON AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAYUN KABIR

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 54B Banstead Road Carshalton SM5 3NW on 2018-08-15

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 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