ISP CHILE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Darren Mee as a director on 2025-04-08

View Document

09/04/259 April 2025 Termination of appointment of William Alexander Morgan as a director on 2025-04-08

View Document

09/04/259 April 2025 Appointment of James Wedgwood Frankish as a director on 2025-04-08

View Document

20/11/2420 November 2024 Appointment of Mr Mark James Patrick as a director on 2024-11-14

View Document

12/11/2412 November 2024 Registration of charge 096085230007, created on 2024-11-08

View Document

18/10/2418 October 2024 Director's details changed for Mr Darren Mee on 2024-10-14

View Document

18/10/2418 October 2024 Change of details for International Schools Partnership Limited as a person with significant control on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Mr William Alexander Morgan on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr William Alexander Morgan on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Darren Mee on 2023-10-04

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/10/232 October 2023 Change of details for International Schools Partnership Limited as a person with significant control on 2023-10-02

View Document

23/05/2323 May 2023 Registration of charge 096085230006, created on 2023-05-19

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

17/12/2117 December 2021 Registration of charge 096085230005, created on 2021-12-14

View Document

09/07/219 July 2021 Registration of charge 096085230004, created on 2021-07-06

View Document

15/06/2115 June 2021 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-06-15

View Document

12/06/2112 June 2021

View Document

12/06/2112 June 2021

View Document

12/06/2112 June 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096085230003

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

View Document

21/03/1921 March 2019 CESSATION OF PERMOTIO LEARNING SARL AS A PSC

View Document

31/01/1931 January 2019 ARTICLES OF ASSOCIATION

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096085230002

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096085230001

View Document

17/01/1917 January 2019 ARTICLES OF ASSOCIATION

View Document

17/01/1917 January 2019 ALTER ARTICLES 06/11/2018

View Document

03/10/183 October 2018 COMPANY NAME CHANGED PIL BRAZIL HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DARREN MEE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA DELANEY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED CHARLES DAVID ROBINSON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEVEN DAVID RUSSELL BROWN

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED DUNCARY 18 LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

22/09/1522 September 2015 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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