ISLA AND ONAR LIMITED

54b Banstead Road, Carshalton, SM5 3NW, England
StatusACTIVE
Company No.11204261
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

ISLA AND ONAR LIMITED is an active private limited company with number 11204261. It was incorporated 6 years, 3 months, 9 days ago, on 13 February 2018. The company address is 54b Banstead Road, Carshalton, SM5 3NW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 02 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Humayun Kabir

Change date: 2019-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Humayun Kabir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: 54B Banstead Road Carshalton SM5 3NW

Old address: Flat 29 Moreton House Garratt Lane London SW17 0LU United Kingdom

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Humayun Kabir

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Humayun Kabir

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Humayun Kabir

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Humayun Kabir

Notification date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Bryan Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: Flat 29 Moreton House Garratt Lane London SW17 0LU

Old address: Flat 29 Moreton House Garratt Lane London SW17 0LU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Change date: 2018-08-15

New address: Flat 29 Moreton House Garratt Lane London SW17 0LU

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010730
Status:ACTIVE
Category:Charitable Incorporated Organisation

JON FURSDON LIMITED

THE OLD STABLES BROAD OAK COTTAGE,HEATHFIELD,TN21 8UE

Number:09954900
Status:ACTIVE
Category:Private Limited Company

LONGDEN TRANSPORT LTD

35 GRIPPS COMMON,NOTTINGHAM,NG12 3TF

Number:08700829
Status:ACTIVE
Category:Private Limited Company

NORTHERN PLATES LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004571
Status:ACTIVE
Category:Limited Partnership

OAKVILLE RTM COMPANY LIMITED

7 OAKVILLE MANSIONS,SOUTHAMPTON,SO15 2GR

Number:11116606
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11797474
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