Advanced company searchLink opens in new window

IASIST HOLDCO LIMITED

Company number 09502302

Filter by category

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
25 Sep 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 Sep 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 19 June 2023
22 Sep 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 19 June 2023
15 Jul 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Mar 2023 PSC05 Change of details for Iqvia Solutions Finance Uk I Ltd. as a person with significant control on 1 September 2021
13 Jul 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 TM01 Termination of appointment of Alistair Roland Grenfell as a director on 13 June 2022
23 Jun 2022 TM01 Termination of appointment of Pavan Hayer as a director on 13 June 2022
23 Jun 2022 AP01 Appointment of Mr Timothy Peter Sheppard as a director on 13 June 2022
23 Jun 2022 AP01 Appointment of Mr James Grant Berkshire as a director on 13 June 2022
27 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
01 Sep 2021 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 1 September 2021
09 Aug 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
06 Mar 2020 AUD Auditor's resignation
14 Aug 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CH01 Director's details changed for Ms Pavan Hayer on 15 April 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
23 Jan 2018 PSC05 Change of details for Ims Health Finance Uk I Limited as a person with significant control on 10 January 2018