ISP COLOMBIA LIMITED

7th Floor 280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.09912868
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

ISP COLOMBIA LIMITED is an active private limited company with number 09912868. It was incorporated 8 years, 5 months, 5 days ago, on 11 December 2015. The company address is 7th Floor 280 Bishopsgate, London, EC2M 4RB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alexander Morgan

Change date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-04

Officer name: Mr Darren Mee

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: International Schools Partnership Limited

Change date: 2023-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 7th Floor 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Change date: 2023-10-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 14 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099128680004

Charge creation date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Alexander Morgan

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-18

Officer name: Steven David Russell Brown

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099128680003

Charge creation date: 2021-12-14

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-18

Capital : 101.00 GBP

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 01 Sep 2021

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH15

Capital : 505,000 COP

Date: 2021-09-01

Documents

View document PDF

Capital redomination of shares

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Capital

Type: SH14

Date: 2021-08-23

Capital : 546,448.38 COP

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-06

Charge number: 099128680002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 101 Wigmore Street London W1U 1QU United Kingdom

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 099128680001

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles David Robinson

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mee

Appointment date: 2019-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-24

Psc name: International Schools Partnership Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Permotio Learning S.A.R.L.

Cessation date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: International Schools Partnership Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Ryan James Henry Robson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Anita Debra Delaney

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: 101 Wigmore Street London W1U 1QU

Old address: 11 Staple Inn London WC1V 7QH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pil qatar holdings LIMITED\certificate issued on 12/04/16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles David Robinson

Appointment date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Steven David Russell Brown

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed duncary 19 LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURDEAL LTD

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:09864192
Status:ACTIVE
Category:Private Limited Company

FLOWTECK LTD

G28 THE TRIANGLE CENTRE,SOUTHALL,UB1 3EJ

Number:10371800
Status:ACTIVE
Category:Private Limited Company

FOXTON MEDIA LIMITED

LATEST FREE STUFF WE WORK 6TH FLOOR,1 ST KATHERINE'S WAY,E1W 1UN

Number:08502026
Status:ACTIVE
Category:Private Limited Company

LEEKS MOTORS LIMITED

TOWN GARAGE FEATHERBANK LANE,LEEDS,LS18 4NW

Number:07135508
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL GROUND SCHOOL LIMITED

MERSEYFLIGHT AIR TRAINING SCHOOL VISCOUNT DRIVE,LIVERPOOL,L24 5GA

Number:10047121
Status:ACTIVE
Category:Private Limited Company

PHILIT LIMITED

15 ARGYLE PLACE,ROTHESAY,PA20 0BA

Number:SC479337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source