ISM EDUCATION LIMITED

02921275
AMBA HOUSE LINCOLNS SUITE 15 COLLEGE ROAD HARROW HA1 1BA

Documents

Documents
Date Category Description Pages
22 Mar 2024 capital Return of Allotment of shares 3 Buy now
21 Mar 2024 accounts Annual Accounts 3 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Ibrar Ahmed) 2 Buy now
03 Oct 2023 officers Appointment of director (Mrs Lucy Courtenay) 2 Buy now
21 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2022 officers Termination of appointment of director (Iain Stuart Rose) 1 Buy now
18 Mar 2022 officers Termination of appointment of director (Mark Wilcox) 1 Buy now
18 Mar 2022 officers Termination of appointment of director (Roger Paul Bradburn) 1 Buy now
18 Mar 2022 officers Appointment of director (Mr Timothy Charles Arnold) 2 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 accounts Annual Accounts 2 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2021 accounts Amended Accounts 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Iain Stuart Rose) 2 Buy now
26 Aug 2021 officers Appointment of director (Mr Mark Wilcox) 2 Buy now
26 Aug 2021 officers Termination of appointment of director (Mehboobali Saiyed) 1 Buy now
24 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2021 officers Appointment of director (Mr Roger Paul Bradburn) 2 Buy now
11 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Charles Patrick Joiner) 1 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Geoffrey John Trebert) 1 Buy now
05 Feb 2021 officers Termination of appointment of director (Paul Randall Pybus) 1 Buy now
05 Feb 2021 officers Appointment of director (Mr Charles Patrick Joiner) 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2020 officers Termination of appointment of director (Trevor John Bolton) 1 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 resolution Resolution 28 Buy now
15 Apr 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Trevor John Bolton) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Mehboobali Saiyed) 2 Buy now
19 Mar 2020 officers Appointment of director (Mr Geoffrey John Trebert) 2 Buy now
16 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jan 2020 capital Return of Allotment of shares 3 Buy now
17 Jan 2020 officers Termination of appointment of director (Thomas Moverley) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Sarah Louise Guilbert) 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
02 Aug 2019 officers Termination of appointment of director (Roger Bradburn) 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2019 officers Termination of appointment of director (Gary William Jason Durkin) 1 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
29 Aug 2018 officers Appointment of director (Miss Sarah Louise Guilbert) 2 Buy now
04 May 2018 officers Appointment of director (Mr Thomas Moverley) 2 Buy now
04 May 2018 officers Appointment of director (Mr Roger Bradburn) 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
24 Aug 2017 resolution Resolution 2 Buy now
01 Aug 2017 change-of-name Change Of Name Notice 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
10 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 officers Appointment of director (Gary William Jason Durkin) 3 Buy now
09 Jan 2016 officers Appointment of director (Mr Paul Randall Pybus) 3 Buy now
09 Jan 2016 officers Termination of appointment of director (Shirley Catherine Dent) 2 Buy now
09 Jan 2016 officers Termination of appointment of director (Sheila Rose Watson-Challis) 2 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 4 Buy now
18 Jul 2014 officers Appointment of director (Ms. Shirley Catherine Dent) 2 Buy now
17 Jul 2014 officers Termination of appointment of director (Stephen Wright) 1 Buy now
17 Jul 2014 officers Appointment of director (Mrs Sheila Rose Watson-Challis) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (David Ellingham) 1 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 officers Appointment of director (Mr Stephen Wright) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Sheila Watson Challis) 2 Buy now
14 Nov 2012 officers Appointment of director (Mr David Thomas Ellingham) 2 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now