ISIS BUSINESS CONSULTING LTD

Company Documents

DateDescription
17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED ISIS NON EXECS LTD CERTIFICATE ISSUED ON 10/02/16

View Document

26/01/1626 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY MATHEW ROBERTS

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 COMPANY NAME CHANGED ISIS BUSINESS MENTORING LTD CERTIFICATE ISSUED ON 01/06/11

View Document

26/05/1126 May 2011 CHANGE OF NAME 20/05/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED ISIS BUSINESS ADVISING LTD CERTIFICATE ISSUED ON 10/08/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN GUILFOYLE ROBERTS / 02/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED OXNED LTD CERTIFICATE ISSUED ON 14/11/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 COMPANY NAME CHANGED OXFORD BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 01/09/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 COMPANY NAME CHANGED OXFORD BUSINESS COUNSEL LTD CERTIFICATE ISSUED ON 05/11/03

View Document

02/09/032 September 2003 COMPANY NAME CHANGED OXFORD BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 02/09/03

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 4 WITAN WAY WITNEY OXFORDSHIRE OX8 6NT

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED FRANKLYN ROBERTS & ASSOCIATES LI MITED CERTIFICATE ISSUED ON 11/11/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

01/09/981 September 1998 COMPANY NAME CHANGED CASHEL EQUESTRIAN CONSTRUCTION L IMITED CERTIFICATE ISSUED ON 02/09/98

View Document

08/05/988 May 1998 COMPANY NAME CHANGED CASHEL LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information