IISAA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

05/12/245 December 2024 Registered office address changed from 114-134 Midland Road Bedfordshire Luton LU4 0QW United Kingdom to 114-134 Midland Road Luton Bedfordshire LU2 0BL on 2024-12-05

View Document

27/11/2427 November 2024 Registered office address changed from 123 Bath Road Slough SL1 3UW United Kingdom to 114-134 Midland Road Bedfordshire Luton LU4 0QW on 2024-11-27

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM PIZZA HUT 123 BATH ROAD SLOUGH SL1 3UW

View Document

21/04/2021 April 2020 CESSATION OF ZAHEER AKHTAR AS A PSC

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / NADEEM IQBAL / 09/12/2019

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / NADEEM IQBAL / 20/04/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR NADEEM IQBAL

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 539142

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM IQBAL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / ZAHEER AKHTAR / 21/03/2019

View Document

25/03/1925 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHEER AKHTAR

View Document

28/06/1828 June 2018 CESSATION OF NAIDA AKHTAR AS A PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 CESSATION OF ARAFAT AKHTAR AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIDA AKHTAR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARAFAT AKHTAR

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR ZAHEER AKHTAR

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAFAT AKHTAR / 01/09/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077314340004

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077314340005

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077314340006

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077314340003

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077314340008

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077314340007

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077314340003

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077314340004

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077314340005

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077314340006

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 49 HARRIES WAY HIGH WYCOMBE BUCKS HP15 6UE

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 SECOND FILING WITH MUD 05/08/12 FOR FORM AR01

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AKAFAT AKHTAR / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED AKAFAT AKHTAR

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, FIRST FLOOR LEIGH COURT, LEIGH STREET, HIGH WYCOMBE, HP11 2QU, UNITED KINGDOM

View Document

05/08/115 August 2011 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