ISYLLABUS SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Change of details for Mr Amer Jamil as a person with significant control on 2025-02-01 |
| 29/04/2529 April 2025 | Change of details for Mrs Nazia Shamim Jamil as a person with significant control on 2025-02-01 |
| 29/04/2529 April 2025 | Cessation of Zahid Mohammed Jamil as a person with significant control on 2025-01-31 |
| 29/04/2529 April 2025 | Notification of Amer Jamil as a person with significant control on 2025-02-01 |
| 29/04/2529 April 2025 | Notification of Nazia Shamim Jamil as a person with significant control on 2025-02-01 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 09/11/249 November 2024 | Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH Scotland to C/O Scottish Accountancy Services 176 Allison Street Glasgow G42 8RR on 2024-11-09 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 14/09/2214 September 2022 | Registered office address changed from 110 Flemington Street Studio 9, Flemington House Glasgow G21 4BF Scotland to 2 Fitzroy Place Glasgow G3 7RH on 2022-09-14 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/08/183 August 2018 | PREVEXT FROM 28/02/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 211 NEW CITY ROAD GLASGOW G4 9PA SCOTLAND |
| 17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ZAHID JAMIL |
| 17/03/1717 March 2017 | DIRECTOR APPOINTED NAZIA SHAMIM JAMIL |
| 24/02/1724 February 2017 | DIRECTOR APPOINTED AMER JAMIL |
| 03/02/173 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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