Advanced company searchLink opens in new window

INVESTMENTS GLOBAL LIMITED

Company number 05741810

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)
24 Mar 2017 AD02 Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • EUR 4,244,583
  • GBP 2
06 Jan 2016 AD01 Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016
06 Jan 2016 CH04 Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016
12 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
15 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • EUR 4,244,583
  • GBP 2
09 Apr 2015 CH04 Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • EUR 4,244,583
  • GBP 2
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
26 Nov 2014 AD01 Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014
30 Sep 2014 MISC Re sect 519 auditors resignation
25 Apr 2014 CH01 Director's details changed for Ms Ivana Bulbarelli on 20 August 2013
28 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • EUR 1,428,000
  • GBP 2
28 Mar 2014 CH01 Director's details changed for Ms Ivana Bulbarelli on 20 August 2013
17 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
29 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 March 2011
28 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 March 2012
31 Oct 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
08 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/11/2013