Advanced company searchLink opens in new window

IQSA NOTTINGHAM HOLDING COMPANY LIMITED

Company number 08756840

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)
16 Oct 2017 PSC07 Cessation of Penta Private Equity Limited as a person with significant control on 4 September 2017
16 Oct 2017 PSC07 Cessation of Penta Capital Llp as a person with significant control on 4 September 2017
25 Jun 2017 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
23 Jun 2017 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
08 Jun 2017 TM01 Termination of appointment of Steven Scott as a director on 6 June 2017
08 Jun 2017 TM01 Termination of appointment of Mark Danny Elliott as a director on 6 June 2017
08 Jun 2017 TM01 Termination of appointment of Mark Richard Cavell as a director on 6 June 2017
08 Jun 2017 AP01 Appointment of Mr Iliya William Blazic as a director on 6 June 2017
08 Jun 2017 AP01 Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017
08 Jun 2017 AP01 Appointment of Mr David Samuel Tymms as a director on 6 June 2017
08 Jun 2017 AD01 Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017
08 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 760
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 320
14 Dec 2015 CH01 Director's details changed for Mr Mark Richard Cavell on 26 November 2015
14 Dec 2015 CH01 Director's details changed for Mr Mark Danny Elliott on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 320
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 320
23 Sep 2014 SH08 Change of share class name or designation