ISEC GROUP LLP

Company Documents

DateDescription
11/06/2511 June 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Change of details for Mr Stephen Andrew Lawrence as a person with significant control on 2023-09-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Nigel William Hubert Lax as a member on 2022-10-11

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM HUBERT LAX / 11/05/2017

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 ANNUAL RETURN MADE UP TO 26/05/16

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED MARCOL INDUSTRIAL LLP CERTIFICATE ISSUED ON 17/03/16

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 3RD FLOOR 107-109 GREAT PORTLAND STREET LONDON W1W 6QG UNITED KINGDOM

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/06/157 June 2015 ANNUAL RETURN MADE UP TO 26/05/15

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 26/05/14

View Document

05/02/145 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 26/05/13

View Document

11/06/1311 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM HUBERT LAX / 22/12/2012

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ

View Document

30/11/1230 November 2012 CORPORATE LLP MEMBER APPOINTED BETA (INTERNATIONAL) LIMITED

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LAWRENCE

View Document

01/06/121 June 2012 ANNUAL RETURN MADE UP TO 26/05/12

View Document

04/04/124 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

14/03/1214 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 ANNUAL RETURN MADE UP TO 26/05/11

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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