ISG CONNECT LTD

34 Anyards Road, Cobham, KT11 2LA, England
StatusACTIVE
Company No.11200165
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ISG CONNECT LTD is an active private limited company with number 11200165. It was incorporated 6 years, 3 months, 20 days ago, on 12 February 2018. The company address is 34 Anyards Road, Cobham, KT11 2LA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Christopher Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interregional Sports Group Limited

Change date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony James Ragan

Change date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 34 Anyards Road Cobham KT11 2LA

Change date: 2019-05-14

Old address: 37 Warren Street London W1T 6AD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Christopher Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Simon Jason Burgess

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IPB CAPITAL LTD

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:07474552
Status:ACTIVE
Category:Private Limited Company

LANGTREE DARESBURY LIMITED

ST JAMES BUSINESS CENTRE,WARRINGTON,WA4 6PS

Number:07374351
Status:ACTIVE
Category:Private Limited Company

LONDON HOUSE DESIGN LTD.

13 FOUNDRY MEWS,BARNES,SW13 9AZ

Number:08516845
Status:ACTIVE
Category:Private Limited Company

M&H BUILDERS LIMITED

196 TRING ROAD,AYLESBURY,HP20 1JR

Number:10423621
Status:ACTIVE
Category:Private Limited Company

NEVER REST CONSULTANCY LTD

12 CASTLE ROAD,BATHGATE,EH48 2TZ

Number:SC443961
Status:ACTIVE
Category:Private Limited Company

PIXHALL COMPUTER SERVICES LIMITED

DREY COTTAGE,WHEPSTEAD,IP29 4ST

Number:02381225
Status:ACTIVE
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