ISLINGTON LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

12/06/2512 June 2025 Amended accounts for a small company made up to 2023-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Termination of appointment of David John Hodgkinson as a director on 2025-04-09

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2022-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

25/09/2325 September 2023 Appointment of Mr David John Hodgkinson as a director on 2023-09-13

View Document

25/09/2325 September 2023 Appointment of Mr Jed Young as a director on 2023-09-13

View Document

23/05/2323 May 2023 Termination of appointment of Keith Townsend as a director on 2023-05-19

View Document

23/03/2323 March 2023 Termination of appointment of Alison Caroline Lisa Wilson as a director on 2023-03-23

View Document

09/03/239 March 2023 Termination of appointment of Stephen Robert Key as a director on 2023-03-08

View Document

12/12/2212 December 2022 Termination of appointment of Satnam Singh Gill as a director on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RIZK SAADE

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 ADOPT ARTICLES 30/11/2017

View Document

07/11/177 November 2017 ARTICLES OF ASSOCIATION

View Document

07/11/177 November 2017 ALTER ARTICLES 30/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HULL / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN O'LEARY / 31/07/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLAND

View Document

28/03/1728 March 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/03/1716 March 2017 ADOPT ARTICLES 21/02/2017

View Document

09/03/179 March 2017 ALTER ARTICLES 21/02/2017

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 ADOPT ARTICLES 26/11/2015

View Document

07/12/157 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA NAOMI WEBBE / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN O'LEARY / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK HOLLAND / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT KEY / 04/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM TOWN HALL, UPPER STREET, ISLINGTON LONDON N1 2UD

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HULL / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHMESH CHANDER KAINTH / 04/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 ALTER ARTICLES 19/11/2014

View Document

02/12/142 December 2014 ARTICLES OF ASSOCIATION

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT KEY / 15/10/2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS CLAUDIA NAOMI WEBBE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT KEY

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR BRAHMESH CHANDER KAINTH

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN O'LEARY

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN O'LEARY

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARTIN PATRICK HOLLAND

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL HULL

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 999

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 DIRECTOR APPOINTED WARIS KHAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

03/12/043 December 2004 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