ISAA HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Satisfaction of charge 073132620014 in full |
| 04/09/254 September 2025 | Part of the property or undertaking has been released and no longer forms part of charge 073132620011 |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/04/2423 April 2024 | Cessation of Shakeela Ahmed as a person with significant control on 2024-03-30 |
| 23/04/2423 April 2024 | Termination of appointment of Shakeela Ahmed as a director on 2024-03-30 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 07/09/237 September 2023 | Registered office address changed from 44 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 8BL to 136 Armstrong Road Newcastle upon Tyne NE4 8PR on 2023-09-07 |
| 25/08/2325 August 2023 | Registration of charge 073132620016, created on 2023-08-18 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 19/07/2319 July 2023 | Registration of charge 073132620015, created on 2023-07-14 |
| 24/05/2324 May 2023 | Registration of charge 073132620014, created on 2023-05-23 |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620007 in full |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620003 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620004 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620005 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620008 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620006 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620007 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620009 |
| 15/03/2315 March 2023 | All of the property or undertaking has been released from charge 073132620002 |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620003 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620004 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620005 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620008 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620006 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620002 in full |
| 15/03/2315 March 2023 | Satisfaction of charge 073132620009 in full |
| 03/03/233 March 2023 | Registration of charge 073132620010, created on 2023-03-02 |
| 03/03/233 March 2023 | Registration of charge 073132620013, created on 2023-03-02 |
| 02/03/232 March 2023 | Registration of charge 073132620012, created on 2023-03-02 |
| 02/03/232 March 2023 | Registration of charge 073132620011, created on 2023-03-02 |
| 16/01/2316 January 2023 | Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11 |
| 16/01/2316 January 2023 | Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11 |
| 16/01/2316 January 2023 | Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11 |
| 13/01/2313 January 2023 | Change of details for Mr Shakeel Ahmed as a person with significant control on 2023-01-11 |
| 13/01/2313 January 2023 | Change of details for Mr Nabeel Ahmed as a person with significant control on 2023-01-11 |
| 13/01/2313 January 2023 | Change of details for Mrs Shakeela Ahmed as a person with significant control on 2023-01-11 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
| 11/01/2311 January 2023 | Notification of Nabeel Ahmed as a person with significant control on 2023-01-11 |
| 11/01/2311 January 2023 | Notification of Shakeela Ahmed as a person with significant control on 2023-01-11 |
| 11/01/2311 January 2023 | Change of details for Mr Mohammed Mushtaq Ahmed as a person with significant control on 2023-01-11 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/196 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620009 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620004 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620008 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620007 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620006 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620005 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620003 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
| 06/08/186 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 22/01/1822 January 2018 | PREVEXT FROM 31/07/2017 TO 31/10/2017 |
| 27/09/1727 September 2017 | ADOPT ARTICLES 16/09/2017 |
| 20/09/1720 September 2017 | DIRECTOR APPOINTED MR NABEEL AHMED |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 11/10/1611 October 2016 | DISS40 (DISS40(SOAD)) |
| 09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 20/10/1520 October 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 11/12/1411 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/11/1418 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073132620002 |
| 12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
| 11/11/1411 November 2014 | FIRST GAZETTE |
| 11/11/1411 November 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 01/11/131 November 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
| 05/12/125 December 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 06/11/126 November 2012 | FIRST GAZETTE |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/09/116 September 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 25/09/1025 September 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 1000000.00 |
| 25/09/1025 September 2010 | DIRECTOR APPOINTED MRS SHAKEELA AHMED |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MOHAMMED MUSHTAQ AHMED |
| 11/09/1011 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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