Advanced company searchLink opens in new window

IQSA GROUP LIMITED

Company number 09889851

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)
26 May 2020 AP01 Appointment of Mr Simon David Austin Davies as a director on 15 May 2020
26 May 2020 AP01 Appointment of Mr Michael David Vrana as a director on 15 May 2020
26 May 2020 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020
05 Feb 2020 MA Memorandum and Articles of Association
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
07 Nov 2019 PSC05 Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019
17 Jun 2019 AA Full accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
25 Apr 2018 AA Full accounts made up to 30 September 2017
28 Feb 2018 AP01 Appointment of Penelope Lesley Hughes as a director on 12 February 2018
26 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
28 Jul 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017
22 May 2017 AD01 Registered office address changed from Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017
10 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
28 Nov 2016 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
15 Aug 2016 CH01 Director's details changed for Mr Peter John Pereira Gray on 24 February 2016
15 Aug 2016 CH01 Director's details changed for Mr Richard James Spencer on 24 February 2016
15 Aug 2016 CH01 Director's details changed for Mr Jim Garman on 24 February 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 AP01 Appointment of Mr John Llewellyn Mostyn Hughes as a director on 11 February 2016