Advanced company searchLink opens in new window

IQSA (GLASGOW) LIMITED

Company number 10445293

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Oct 2025 CS01 Confirmation statement made on 24 October 2025 with no updates
02 Jun 2025 RP04AP01 Second filing for the appointment of Donatella Fanti as a director
02 Jun 2025 TM01 Termination of appointment of Michael David Vrana as a director on 16 May 2025
02 Jun 2025 TM01 Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
30 May 2025 AP01 Appointment of Ms Donatella Fanti as a director on 30 May 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2025.
02 May 2025 AA Full accounts made up to 30 September 2024
17 Feb 2025 MR04 Satisfaction of charge 104452930004 in full
17 Feb 2025 MR04 Satisfaction of charge 104452930003 in full
17 Feb 2025 MR04 Satisfaction of charge 104452930005 in full
17 Feb 2025 MR04 Satisfaction of charge 104452930006 in full
17 Feb 2025 MR04 Satisfaction of charge 104452930007 in full
22 Jan 2025 PSC05 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 18 July 2024
10 Dec 2024 AD02 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU
06 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
12 Sep 2024 MR01 Registration of charge 104452930013, created on 10 September 2024
11 Sep 2024 MR01 Registration of charge 104452930011, created on 3 September 2024
11 Sep 2024 MR01 Registration of charge 104452930012, created on 3 September 2024
06 Sep 2024 MR01 Registration of charge 104452930010, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 104452930008, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 104452930009, created on 3 September 2024
19 Jul 2024 AD01 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
03 Jul 2024 MR04 Satisfaction of charge 104452930001 in full
03 Jul 2024 MR04 Satisfaction of charge 104452930002 in full
15 Apr 2024 AA Full accounts made up to 30 September 2023
30 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates