Advanced company searchLink opens in new window

IQARUS UK LIMITED

Company number 09635021

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)
06 Nov 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 AP01 Appointment of Mr Lyall John Dochard as a director on 2 August 2016
04 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
04 May 2016 MR01 Registration of charge 096350210006, created on 22 April 2016
14 Apr 2016 AD01 Registered office address changed from C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom to C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA on 14 April 2016
27 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/co business 18/09/2015
07 Oct 2015 MR01 Registration of charge 096350210004, created on 1 October 2015
07 Oct 2015 MR01 Registration of charge 096350210005, created on 1 October 2015
06 Oct 2015 MR01 Registration of charge 096350210002, created on 1 October 2015
06 Oct 2015 MR01 Registration of charge 096350210003, created on 1 October 2015
22 Sep 2015 MR01 Registration of charge 096350210001, created on 18 September 2015
13 Jul 2015 AP01 Appointment of Mr Timothy Holman Mitchell as a director on 10 July 2015
13 Jul 2015 AP01 Appointment of Jeffrey Stuart Bertram Soal as a director on 10 July 2015
03 Jul 2015 CERTNM Company name changed goodwood midco LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
30 Jun 2015 CONNOT Change of name notice
16 Jun 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 1