- Company Overview for IQSA (HUDDERSFIELD) LIMITED (08298665)
- Filing history for IQSA (HUDDERSFIELD) LIMITED (08298665)
- People for IQSA (HUDDERSFIELD) LIMITED (08298665)
- Charges for IQSA (HUDDERSFIELD) LIMITED (08298665)
- Registers for IQSA (HUDDERSFIELD) LIMITED (08298665)
- More for IQSA (HUDDERSFIELD) LIMITED (08298665)
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) |
---|---|---|---|
28 Nov 2018 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
01 Oct 2018 | MR04 | Satisfaction of charge 082986650002 in full | |
28 Sep 2018 | MR01 | Registration of charge 082986650003, created on 24 September 2018 | |
12 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
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 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2016 | MR01 | Registration of charge 082986650002, created on 15 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr David Samuel Tymms on 19 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Ms Iliya William Blazic on 19 November 2016 | |
15 Apr 2016 | AUD | Auditor's resignation | |
21 Mar 2016 | AUD | Auditor's resignation | |
16 Mar 2016 | AP01 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Richard James Spencer as a director on 4 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Sam Agnew as a director on 4 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 25 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 |