ISLINGTON LTD
Status | ACTIVE |
Company No. | 05303559 |
Category | Private Limited Company |
Incorporated | 03 Dec 2004 |
Age | 19 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ISLINGTON LTD is an active private limited company with number 05303559. It was incorporated 19 years, 4 months, 25 days ago, on 03 December 2004. The company address is Room 107, Town Hall Upper Street Room 107, Town Hall Upper Street, London, N1 2UD.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 17 Nov 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mr Jed Young
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hodgkinson
Appointment date: 2023-09-13
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-19
Officer name: Keith Townsend
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Caroline Lisa Wilson
Termination date: 2023-03-23
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Key
Termination date: 2023-03-08
Documents
Termination director company with name termination date
Date: 12 Dec 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satnam Singh Gill
Termination date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rizk Saade
Termination date: 2022-07-27
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type small
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Claudia Naomi Webbe
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Caroline Lisa Wilson
Appointment date: 2020-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satnam Singh Gill
Appointment date: 2020-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Townsend
Appointment date: 2020-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rowena Elizabeth Champion
Appointment date: 2020-04-15
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Hull
Termination date: 2020-02-29
Documents
Accounts with accounts type small
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John O'leary
Termination date: 2019-08-02
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brahmesh Chander Kainth
Termination date: 2019-07-08
Documents
Accounts with accounts type small
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rizk Saade
Appointment date: 2018-07-26
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin John O'leary
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Hull
Change date: 2017-07-31
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Martin Patrick Holland
Documents
Accounts amended with accounts type small
Date: 28 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Resolution
Date: 16 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claudia Naomi Webbe
Change date: 2015-06-04
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin John O'leary
Change date: 2015-06-04
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Key
Change date: 2015-06-04
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-04
Officer name: Mr Brahmesh Chander Kainth
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Hull
Change date: 2015-06-04
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Patrick Holland
Change date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: Room 107, Town Hall Upper Street Islington London N1 2UD
Old address: Town Hall, Upper Street, Islington London N1 2UD
Documents
Statement of companys objects
Date: 02 Dec 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John O'leary
Termination date: 2014-10-14
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Key
Change date: 2014-10-15
Documents
Capital allotment shares
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-14
Capital : 999 GBP
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Key
Appointment date: 2014-10-14
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-14
Officer name: Nominee Secretary Ltd
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-14
Officer name: Nominee Director Ltd
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Termination date: 2014-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Patrick Holland
Appointment date: 2014-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
New address: Town Hall, Upper Street, Islington London N1 2UD
Change date: 2014-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-14
Officer name: Mr Kevin John O'leary
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John O'leary
Appointment date: 2014-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brahmesh Chander Kainth
Appointment date: 2014-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-14
Officer name: Mr Andrew Michael Hull
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claudia Naomi Webbe
Appointment date: 2014-10-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 01 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waris Khan
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type dormant
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
BILL HENDERSON CONSULTING ENGINEER LIMITED
12 CARLINGNOSE WAY,INVERKEITHING,KY11 1EU
Number: | SC304896 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 116 PETHERTON ROAD,BRISTOL,BS14 9BZ
Number: | 05383124 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBINED PERFORMANCE SOLUTIONS LIMITED
21 NEWTON ROAD,GREAT AYTON,TS9 6BS
Number: | 06737508 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,NEWCASTLE,NE1 5UE
Number: | 06171316 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WARE STREET,MAIDSTONE,ME14 4PG
Number: | 10857857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 NEWTON BUSINESS CENTRE,SHEFFIELD,S35 2PH
Number: | 08332891 |
Status: | ACTIVE |
Category: | Private Limited Company |