Advanced company searchLink opens in new window

ISANGO! LIMITED

Company number 05674977

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)
24 Nov 2016 TM01 Termination of appointment of Paul Anthony as a director on 23 November 2016
26 Sep 2016 AP01 Appointment of Mr Christopher James Good as a director on 12 September 2016
20 Sep 2016 TM01 Termination of appointment of William Harrison Waggott as a director on 12 September 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,096,250
17 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016
17 Mar 2016 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,096,250
03 Feb 2015 CH01 Director's details changed for Mr William Harrison Waggott on 26 January 2015
20 Jan 2015 TM01 Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015
19 Jan 2015 AP01 Appointment of Mr William Harrison Waggott as a director on 16 January 2015
30 Sep 2014 TM01 Termination of appointment of Ranjan Kumar Singh as a director on 30 September 2014
24 Sep 2014 TM01 Termination of appointment of Aseem Ashcharyalal Sadana as a director on 31 August 2014
19 Aug 2014 SH08 Change of share class name or designation
19 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,096,250.52
11 Apr 2014 TM01 Termination of appointment of Andrew John as a director
10 Apr 2014 AP01 Appointment of Richard Stuart Wheatley as a director
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
10 Dec 2013 AA Full accounts made up to 31 December 2012
30 Oct 2013 CH01 Director's details changed for Mr Ranjan Kumar Singh on 30 October 2013
20 May 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013