Total Documents | 111 |
---|
Total Pages | 538 |
---|
27 May 2020 | Total exemption full accounts made up to 30 September 2019 |
---|---|
11 May 2020 | Confirmation statement made on 2 April 2020 with no updates |
10 December 2019 | Registration of charge 044079420005, created on 9 December 2019 |
5 November 2019 | Registration of charge 044079420004, created on 5 November 2019 |
4 November 2019 | Satisfaction of charge 044079420002 in full |
28 October 2019 | Registration of charge 044079420003, created on 23 October 2019 |
24 June 2019 | Micro company accounts made up to 30 September 2018 |
18 April 2019 | Confirmation statement made on 2 April 2019 with no updates |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 |
18 July 2017 | Termination of appointment of Marie Allen as a secretary on 3 October 2016 |
18 July 2017 | Termination of appointment of Marie Allen as a secretary on 3 October 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates |
24 February 2017 | Satisfaction of charge 044079420001 in full |
24 February 2017 | Satisfaction of charge 044079420001 in full |
16 February 2017 | Registration of charge 044079420002, created on 10 February 2017 |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 |
15 April 2016 | Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 |
18 February 2016 | Registration of charge 044079420001, created on 17 February 2016 |
18 February 2016 | Registration of charge 044079420001, created on 17 February 2016 |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
14 April 2015 | Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015 |
13 April 2015 | Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015 |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 |
4 March 2015 | Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 |
4 March 2015 | Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
19 June 2012 | Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012 |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
19 June 2012 | Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012 |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
16 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
19 April 2010 | Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 |
19 April 2010 | Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 |
19 April 2010 | Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010 |
19 April 2010 | Register inspection address has been changed |
19 April 2010 | Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010 |
19 April 2010 | Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 |
19 April 2010 | Register inspection address has been changed |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
23 April 2009 | Return made up to 02/04/09; full list of members |
23 April 2009 | Return made up to 02/04/09; full list of members |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
10 April 2008 | Return made up to 02/04/08; full list of members |
10 April 2008 | Return made up to 02/04/08; full list of members |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 |
11 May 2007 | Return made up to 02/04/07; full list of members |
11 May 2007 | Return made up to 02/04/07; full list of members |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 |
25 April 2006 | Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT |
25 April 2006 | Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT |
21 April 2006 | Return made up to 02/04/06; full list of members |
21 April 2006 | Return made up to 02/04/06; full list of members |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 |
21 April 2005 | Return made up to 02/04/05; full list of members |
21 April 2005 | Return made up to 02/04/05; full list of members |
13 April 2004 | Return made up to 02/04/04; full list of members
|
13 April 2004 | Return made up to 02/04/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 30 September 2003 |
18 February 2004 | Total exemption full accounts made up to 30 September 2003 |
8 April 2003 | Return made up to 02/04/03; full list of members |
8 April 2003 | Return made up to 02/04/03; full list of members |
1 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 |
1 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 |
30 April 2002 | New director appointed |
30 April 2002 | New director appointed |
30 April 2002 | New secretary appointed |
30 April 2002 | New secretary appointed |
2 April 2002 | Incorporation |
2 April 2002 | Incorporation |