ISANGO! LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD. Change date: 2024-03-25. Old address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB. 2024-03-25 View Report
Address. Old address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom. New address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB. Change date: 2023-10-23. 2023-10-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-10-23 View Report
Resolution. Description: Resolutions. 2023-10-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-10-23 View Report
Persons with significant control. Psc name: Trina Group Limited. Change date: 2023-10-01. 2023-10-02 View Report
Address. New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom. Change date: 2023-10-02. 2023-10-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-05-15 View Report
Accounts. Legacy. 2023-05-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. 2023-05-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. 2023-05-15 View Report
Capital. Capital allotment shares. 2022-07-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-06-28 View Report
Accounts. Legacy. 2022-06-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. 2022-05-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Officer name: Abigail Jane Dunning. Appointment date: 2022-03-14. 2022-03-14 View Report
Officers. Officer name: Simon Jon Nicholson. Termination date: 2021-11-16. 2021-11-30 View Report
Accounts. Accounts type full. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type full. 2021-01-29 View Report
Address. New address: Tallis House 2 Tallis Street London EC4Y 0AB. Old address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom. Change date: 2021-01-27. 2021-01-27 View Report
Persons with significant control. Psc name: Trina Group Limited. Change date: 2021-01-25. 2021-01-27 View Report
Officers. Termination date: 2020-11-02. Officer name: Jose Javier Arevalo Valero. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Officers. Officer name: Darren James Anniss. Termination date: 2019-11-15. 2019-11-18 View Report
Officers. Appointment date: 2019-11-15. Officer name: Mr Simon Jon Nicholson. 2019-11-18 View Report
Address. Old address: 27 Goswell Road London England EC1M 7GT England. Change date: 2019-09-23. New address: 16 st. Martin's Le Grand London EC1A 4EN. 2019-09-23 View Report
Persons with significant control. Change date: 2019-09-23. Psc name: Trina Group Limited. 2019-09-23 View Report
Officers. Appointment date: 2019-08-29. Officer name: Mr Richard Stuart Wheatley. 2019-08-30 View Report
Accounts. Accounts type full. 2019-07-16 View Report
Officers. Officer name: Mr Jose Javier Arevalo Valero. Change date: 2018-05-08. 2019-06-10 View Report
Persons with significant control. Psc name: Trina Group Limited. Change date: 2018-05-08. 2019-06-07 View Report
Officers. Officer name: Mr Darren James Anniss. Change date: 2018-05-08. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Officer name: Mr Jose Javier Arevalo Valero. Change date: 2018-09-01. 2019-01-14 View Report
Accounts. Accounts type full. 2018-07-06 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2018-05-08. 2018-05-10 View Report
Address. New address: 27 Goswell Road London England EC1M 7GT. Change date: 2018-05-08. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. 2018-05-08 View Report
Accounts. Accounts type full. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Officer name: Christopher James Good. Termination date: 2017-01-02. 2017-01-05 View Report
Officers. Officer name: Mr Darren James Anniss. Appointment date: 2017-01-02. 2017-01-05 View Report
Incorporation. Memorandum articles. 2016-12-18 View Report
Resolution. Description: Resolutions. 2016-12-18 View Report
Officers. Officer name: Mr Jose Javier Arevalo Valero. Appointment date: 2016-11-23. 2016-11-24 View Report