- Company Overview for IQARUS UK LIMITED (09635021)
- Filing history for IQARUS UK LIMITED (09635021)
- People for IQARUS UK LIMITED (09635021)
- Charges for IQARUS UK LIMITED (09635021)
- More for IQARUS UK LIMITED (09635021)
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
|
|
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
|
|
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
|
|
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
|