Advanced company searchLink opens in new window

INVESTMENTS GLOBAL LIMITED

Company number 05741810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
23 Nov 2023 AA Group of companies' accounts made up to 31 December 2021
22 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
25 Oct 2023 CH01 Director's details changed for Mr Alessandro Gandini on 10 December 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
02 Nov 2022 PSC04 Change of details for Mr Mikhail Kusnirovich as a person with significant control on 1 November 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
10 Jun 2022 CH04 Secretary's details changed for Ics International Corporate Services Limited on 25 March 2021
22 Mar 2022 AA Group of companies' accounts made up to 31 December 2020
17 Mar 2022 PSC04 Change of details for Mr Mikhail Kusnirovich as a person with significant control on 14 October 2020
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
19 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc/inc issued share cap/re: bosco holding LIMITED acquistion of shares/share structure 21/12/2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • EUR 11,777,975
  • GBP 2
14 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • EUR 8,244,583
  • GBP 2
06 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
02 Apr 2021 AD02 Register inspection address has been changed from 31 Southampton Row Holborn London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS
25 Mar 2021 AD01 Registered office address changed from 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS on 25 March 2021
04 Feb 2021 CH01 Director's details changed for Mr Alessandro Gandini on 1 January 2021
07 Jan 2021 AP01 Appointment of Mrs Eugenia Rotaru as a director on 1 January 2021
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
13 Jul 2020 AD01 Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to 31 Southampton Row C/O Ics Ltd London WC1B 5HJ on 13 July 2020
02 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018