Advanced company searchLink opens in new window

INVESTEQ GROUP LTD

Company number 11808728

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)
20 Mar 2024 CH01 Director's details changed for Mr Mark Groombridge on 14 March 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
01 Feb 2024 CH01 Director's details changed for Mr Carl Groombridge on 27 October 2023
01 Feb 2024 PSC04 Change of details for Mr Carl Groombridge as a person with significant control on 27 October 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr Carl Groombridge as a person with significant control on 20 November 2022
07 Feb 2023 CH01 Director's details changed for Mr Carl Groombridge on 20 November 2022
07 Feb 2023 CH01 Director's details changed for Mr Anthony Paul Groombridge on 1 October 2022
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
12 Feb 2021 CH01 Director's details changed for Mr Mark Groombridge on 1 March 2020
12 Feb 2021 CH01 Director's details changed for Mr Anthony Paul Groombridge on 1 March 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
26 Feb 2020 CH01 Director's details changed
26 Feb 2020 CH01 Director's details changed
25 Feb 2020 PSC04 Change of details for Mr Carl Groombridge as a person with significant control on 29 March 2019
15 Aug 2019 AD01 Registered office address changed from 3 Sandiacre Road Stapleford Nottingham NG9 8EX United Kingdom to Zenith Point Belmore Way Westside Park Derby Derbyshire DE21 7AZ on 15 August 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 100.00
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 200.00
31 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association