ISP PERU LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Officer name: Mr William Alexander Morgan. Change date: 2023-10-04. 2023-10-04 View Report
Officers. Change date: 2023-10-04. Officer name: Mr Darren Mee. 2023-10-04 View Report
Persons with significant control. Change date: 2023-10-02. Psc name: International Schools Partnership Limited. 2023-10-02 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA United Kingdom. Change date: 2023-10-02. New address: 7th Floor 280 Bishopsgate London EC2M 4RB. 2023-10-02 View Report
Mortgage. Charge creation date: 2023-05-19. Charge number: 099129260004. 2023-05-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-05-22 View Report
Accounts. Legacy. 2023-05-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. 2023-05-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Officers. Officer name: William Alexander Morgan. Appointment date: 2021-12-10. 2022-07-08 View Report
Officers. Officer name: Steven David Russell Brown. Termination date: 2022-01-18. 2022-06-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-05-16 View Report
Accounts. Legacy. 2022-05-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21. 2022-05-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21. 2022-05-16 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Mortgage. Charge creation date: 2021-12-14. Charge number: 099129260003. 2021-12-17 View Report
Incorporation. Memorandum articles. 2021-07-14 View Report
Resolution. Description: Resolutions. 2021-07-14 View Report
Mortgage. Charge creation date: 2021-07-06. Charge number: 099129260002. 2021-07-09 View Report
Address. Change date: 2021-06-15. New address: 100 New Bridge Street London EC4V 6JA. Old address: 101 Wigmore Street London W1U 1QU United Kingdom. 2021-06-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-06-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20. 2021-06-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20. 2021-06-10 View Report
Accounts. Legacy. 2021-06-08 View Report
Capital. Capital allotment shares. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2021-02-09 View Report
Capital. Capital allotment shares. 2020-06-18 View Report
Accounts. Accounts type dormant. 2020-03-11 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Mortgage. Charge creation date: 2019-12-06. Charge number: 099129260001. 2019-12-16 View Report
Resolution. Description: Resolutions. 2019-11-20 View Report
Resolution. Description: Resolutions. 2019-11-12 View Report
Officers. Officer name: Charles David Robinson. Termination date: 2019-09-16. 2019-09-17 View Report
Officers. Officer name: Mr Darren Mee. Appointment date: 2019-09-16. 2019-09-17 View Report
Persons with significant control. Psc name: International Schools Partnership Limited. Notification date: 2019-06-24. 2019-07-18 View Report
Persons with significant control. Psc name: Permotio International Learning Sarl. Cessation date: 2019-06-24. 2019-07-18 View Report
Accounts. Accounts type dormant. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Accounts. Change account reference date company previous shortened. 2017-03-10 View Report
Officers. Officer name: Ryan James Henry Robson. Termination date: 2016-07-31. 2017-02-15 View Report
Officers. Termination date: 2017-01-31. Officer name: Anita Debra Delaney. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Officers. Termination date: 2016-11-01. Officer name: Mh Secretaries Limited. 2016-11-10 View Report
Address. Old address: 11 Staple Inn London WC1V 7QH United Kingdom. New address: 101 Wigmore Street London W1U 1QU. Change date: 2016-05-31. 2016-05-31 View Report