ISONGO LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 05/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN PATRICIA ANDERSON / 05/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MEGAN PATRICIA ANDERSON / 05/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 35 SOMERS ROAD REIGATE SURREY RH2 9DY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR KENNETH GRAEME MACKENZIE ANDERSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR KENNETH GREAME MCKENZIE ANDERSON

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN PATRICIA WALTERS / 10/08/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O MEGAN WALTERS 5 CHATSWORTH AVENUE LONDON SW20 8JZ UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN PATRICIA WALTERS / 01/01/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 5 CHATSWORTH AVENUE LONDON SW20 8JZ ENGLAND

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT UNITED KINGDOM

View Document

11/02/0911 February 2009 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