Advanced company searchLink opens in new window

IQSA GROUP LIMITED

Company number 09889851

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)
17 Apr 2024 AA Full accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
02 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
02 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
16 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Aug 2022 AP01 Appointment of Rebecca Louise Kanakis as a director on 22 July 2022
14 Aug 2022 TM01 Termination of appointment of Simon David Austin Davies as a director on 22 July 2022
06 Apr 2022 AA Full accounts made up to 30 September 2021
24 Nov 2021 PSC05 Change of details for Capella Uk Topco Limited as a person with significant control on 23 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
12 Aug 2021 AP01 Appointment of James Neil Mortimer as a director on 30 July 2021
12 Jul 2021 AA Full accounts made up to 30 September 2020
23 Nov 2020 AD02 Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB
19 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
03 Sep 2020 AA Full accounts made up to 30 September 2019
04 Aug 2020 PSC02 Notification of Capella Uk Topco Limited as a person with significant control on 23 July 2020
04 Aug 2020 PSC07 Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 23 July 2020
04 Aug 2020 PSC07 Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 23 July 2020
26 May 2020 TM01 Termination of appointment of Penelope Lesley Hughes as a director on 15 May 2020
26 May 2020 TM01 Termination of appointment of Richard James Spencer as a director on 15 May 2020
26 May 2020 TM01 Termination of appointment of Peter John Pereira Gray as a director on 15 May 2020
26 May 2020 TM01 Termination of appointment of Jim Garman as a director on 15 May 2020