CISAC LIMITED

07459607
STUDIO 4 2 DOWNSHIRE HILL LONDON NW3 1NR

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 6 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
14 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2023 officers Appointment of director (Mr William John Henry Worsdell) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Paul Louis Wise) 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
24 Mar 2021 mortgage Registration of a charge 44 Buy now
05 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Termination of appointment of director (Crispin Lilly) 1 Buy now
17 Aug 2020 accounts Annual Accounts 5 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Termination of appointment of director (Jonathan Steven Peters) 1 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Jonathan Steven Peters) 1 Buy now
05 Apr 2019 accounts Annual Accounts 5 Buy now
18 Jan 2019 mortgage Registration of a charge 49 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 5 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2017 accounts Annual Accounts 3 Buy now
21 Mar 2017 resolution Resolution 17 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Appointment of secretary (Mr Jonathan Steven Peters) 2 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Philip Ronald Jacobson) 1 Buy now
08 Jul 2016 accounts Annual Accounts 2 Buy now
21 May 2016 mortgage Registration of a charge 27 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 officers Appointment of director (Jonathan Steven Peters) 2 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Andrew Leon Myers) 1 Buy now
31 Dec 2014 officers Appointment of secretary (Mr Philip Ronald Jacobson) 2 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
01 Dec 2014 officers Termination of appointment of director (Andrew Leon Myers) 1 Buy now
01 Dec 2014 officers Appointment of director (Crispin Lilly) 2 Buy now
03 Jun 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 9 Buy now
31 Dec 2012 annual-return Annual Return 6 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 9 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2010 incorporation Incorporation Company 25 Buy now