ISE STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
06/02/186 February 2018 | DISS40 (DISS40(SOAD)) |
05/02/185 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | FIRST GAZETTE |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
12/01/1312 January 2013 | DISS40 (DISS40(SOAD)) |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
08/01/138 January 2013 | FIRST GAZETTE |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/03/1119 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH LOCKHART MUMMERY / 01/01/2010 |
17/03/1017 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | LOCATION OF REGISTER OF MEMBERS |
09/03/099 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM WEST BUSH HOUSE HAILEY LANE HERTFORD HEATH HERTS SG13 7NY |
09/03/099 March 2009 | LOCATION OF DEBENTURE REGISTER |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/03/0818 March 2008 | COMPANY NAME CHANGED AGORA STRATEGIES LIMITED CERTIFICATE ISSUED ON 19/03/08 |
29/01/0829 January 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: ELME HOUSE 133 LONG ARCE LONDON WC2E 9DT |
14/11/0714 November 2007 | SECRETARY RESIGNED |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/071 November 2007 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 25 HARLEY STREET LONDON W1G 9BR |
17/04/0717 April 2007 | SECRETARY'S PARTICULARS CHANGED |
29/03/0729 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | LOCATION OF REGISTER OF MEMBERS |
21/02/0621 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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