Download leads from Nexok and grow your business. Find out more

Ishara Investment Ltd

Documents

Total Documents53
Total Pages185

Filing History

1 April 2023Confirmation statement made on 21 February 2023 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
22 February 2022Confirmation statement made on 21 February 2022 with updates
31 December 2021Micro company accounts made up to 31 March 2021
22 November 2021Notification of Yana Mann as a person with significant control on 22 November 2021
22 November 2021Cessation of Gurdial Singh Mann as a person with significant control on 22 November 2021
22 November 2021Appointment of Ms Yana Mann as a director on 15 November 2021
9 November 2021Confirmation statement made on 30 September 2021 with no updates
1 April 2021Registered office address changed from 10 Riverside Egham Surrey TW20 0AA England to 328C Staines Road 328C Staines Road Feltham Middlesex TW14 9HD on 1 April 2021
19 March 2021Micro company accounts made up to 31 March 2020
29 October 2020Termination of appointment of Chuhr Singh Nijjar as a director on 28 October 2020
29 October 2020Notification of Gurdial Singh Mann as a person with significant control on 29 October 2020
29 October 2020Cessation of Chuhr Singh Nijjar as a person with significant control on 28 October 2020
29 October 2020Registered office address changed from 229 Park Avenue Southall UB1 3AW England to 10 Riverside Egham Surrey TW20 0AA on 29 October 2020
29 October 2020Appointment of Mr Gurdial Singh Mann as a director on 29 October 2020
19 September 2020Confirmation statement made on 3 September 2020 with no updates
3 February 2020Change of details for Mr Chuhr Singh Nijjar as a person with significant control on 30 January 2020
3 February 2020Change of details for Mr Chuhr Singh Nijjar as a person with significant control on 30 January 2020
3 February 2020Change of details for Mr Chuhr Singh Nijjar as a person with significant control on 30 January 2020
3 February 2020Change of details for Mr Chuhr Singh Nijjar as a person with significant control on 30 January 2020
30 January 2020Director's details changed for Mr Chuhr Singh Nijjar on 30 January 2020
30 January 2020Director's details changed for Mr Chuhr Singh Nijjar on 30 January 2020
30 January 2020Change of details for Mr Chuhr Singh Nijjar as a person with significant control on 30 January 2020
30 December 2019Micro company accounts made up to 31 March 2019
3 September 2019Confirmation statement made on 3 September 2019 with updates
21 August 2019Notification of Chuhr Singh Nijjar as a person with significant control on 21 August 2019
21 August 2019Termination of appointment of Keiran Kumar Patel as a director on 20 August 2019
21 August 2019Appointment of Mr Chuhr Singh Nijjar as a director on 21 August 2019
21 August 2019Registered office address changed from 13 Wolsey Drive Walton-on-Thames Surrey KT12 3AY to 229 Park Avenue Southall UB1 3AW on 21 August 2019
21 August 2019Termination of appointment of Anika Mann-Patel as a director on 20 August 2019
21 August 2019Cessation of Keiran Kumar Patel as a person with significant control on 20 August 2019
10 April 2019Confirmation statement made on 21 March 2019 with no updates
20 December 2018Micro company accounts made up to 31 March 2018
23 March 2018Confirmation statement made on 21 March 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 21 March 2017 with updates
30 March 2017Confirmation statement made on 21 March 2017 with updates
24 October 2016Registration of charge 100783330003, created on 13 October 2016
24 October 2016Registration of charge 100783330003, created on 13 October 2016
19 October 2016Registration of charge 100783330002, created on 7 October 2016
19 October 2016Registration of charge 100783330002, created on 7 October 2016
15 October 2016Registration of charge 100783330001, created on 30 September 2016
15 October 2016Registration of charge 100783330001, created on 30 September 2016
13 July 2016Appointment of Mrs Anika Mann-Patel as a director on 1 July 2016
13 July 2016Appointment of Mrs Anika Mann-Patel as a director on 1 July 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH May 2023 under section 1088 of the Companies Act 2006
13 July 2016Appointment of Mrs Anika Mann-Patel as a director on 1 July 2016
26 May 2016Registered office address changed from 100a Harlington Road West Feltham Middlesex TW14 0JJ England to 13 Wolsey Drive Walton-on-Thames Surrey KT12 3AY on 26 May 2016
26 May 2016Registered office address changed from 100a Harlington Road West Feltham Middlesex TW14 0JJ England to 13 Wolsey Drive Walton-on-Thames Surrey KT12 3AY on 26 May 2016
22 March 2016Registered office address changed from 30 Connaught Avenue Hounslow TW4 5BW United Kingdom to 100a Harlington Road West Feltham Middlesex TW14 0JJ on 22 March 2016
22 March 2016Registered office address changed from 30 Connaught Avenue Hounslow TW4 5BW United Kingdom to 100a Harlington Road West Feltham Middlesex TW14 0JJ on 22 March 2016
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH May 2023 under section 1088 of the Companies Act 2006
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 100
Sign up now to grow your client base. Plans & Pricing