- Company Overview for ISP MALAYSIA LIMITED (11004494)
- Filing history for ISP MALAYSIA LIMITED (11004494)
- People for ISP MALAYSIA LIMITED (11004494)
- Charges for ISP MALAYSIA LIMITED (11004494)
- More for ISP MALAYSIA LIMITED (11004494)
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) |
---|---|---|---|
19 Nov 2024 | AP01 | Appointment of Mr Mark James Patrick as a director on 14 November 2024 | |
12 Nov 2024 | MR01 | Registration of charge 110044940007, created on 8 November 2024 | |
18 Oct 2024 | PSC05 | Change of details for International Schools Partnership Limited as a person with significant control on 14 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr William Alexander Morgan on 14 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Darren Mee on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
04 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
04 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
04 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
04 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
04 Oct 2023 | CH01 | Director's details changed for Mr William Alexander Morgan on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Darren Mee on 4 October 2023 | |
02 Oct 2023 | PSC05 | Change of details for International Schools Partnership Limited as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
23 May 2023 | MR01 | Registration of charge 110044940006, created on 19 May 2023 | |
22 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
22 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
22 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
22 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
10 Oct 2022 | CS01 | 09/10/22 Statement of Capital gbp 1 09/10/22 Statement of Capital eur 30182109 | |
15 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
08 Jul 2022 | AP01 | Appointment of William Alexander Morgan as a director on 10 December 2021 | |
23 Jun 2022 | TM01 | Termination of appointment of Steven David Russell Brown as a director on 18 January 2022 |