Advanced company searchLink opens in new window

ISM EDUCATION LIMITED

Company number 02921275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 66,001
21 Mar 2024 AA Micro company accounts made up to 30 December 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
01 Mar 2024 PSC04 Change of details for Mr Ibrar Ahmed as a person with significant control on 16 February 2024
01 Mar 2024 PSC07 Cessation of Ifraz Akhtar as a person with significant control on 16 February 2024
27 Dec 2023 AA Micro company accounts made up to 30 December 2022
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 PSC01 Notification of Ifraz Akhtar as a person with significant control on 3 October 2023
03 Oct 2023 PSC01 Notification of Ibrar Ahmed as a person with significant control on 3 October 2023
03 Oct 2023 PSC07 Cessation of Bizventure Limited as a person with significant control on 3 October 2023
03 Oct 2023 AP01 Appointment of Mr Ibrar Ahmed as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Mrs Lucy Courtenay as a director on 3 October 2023
21 Jun 2023 PSC05 Change of details for Bizventure Limited as a person with significant control on 20 March 2023
13 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 10 May 2022
04 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
31 Mar 2023 PSC02 Notification of Bizventure Limited as a person with significant control on 20 March 2023
31 Mar 2023 PSC07 Cessation of Devonshire Consultancy Group as a person with significant control on 20 March 2023
31 Mar 2023 AD01 Registered office address changed from 15 Amba House, Lincolns Suite College Road Harrow HA1 1BA England to Amba House Lincolns Suite 15 College Road Harrow HA1 1BA on 31 March 2023
27 Mar 2023 AD01 Registered office address changed from Tim Arnold, the Former Rectory Back Lane Ingoldsby Grantham NG33 4EW England to 15 Amba House, Lincolns Suite College Road Harrow HA1 1BA on 27 March 2023
30 Dec 2022 AA Micro company accounts made up to 30 December 2021
30 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/04/2023.
24 May 2022 AD01 Registered office address changed from 13 Stamford Close London N15 4PX England to Tim Arnold, the Former Rectory Back Lane Ingoldsby Grantham NG33 4EW on 24 May 2022
18 Mar 2022 TM01 Termination of appointment of Iain Stuart Rose as a director on 9 March 2022
18 Mar 2022 TM01 Termination of appointment of Mark Wilcox as a director on 8 March 2022
18 Mar 2022 TM01 Termination of appointment of Roger Paul Bradburn as a director on 1 March 2022