Advanced company searchLink opens in new window

INQUBA GROUP HOLDING COMPANY LIMITED

Company number 09902260

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 Dec 2024 TM01 Termination of appointment of Pritesh Ramesh Desai as a director on 23 December 2024
24 Dec 2024 TM01 Termination of appointment of Daniel George Moyer as a director on 23 December 2024
24 Dec 2024 TM01 Termination of appointment of Shaun Corris as a director on 23 December 2024
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
14 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2024 AP01 Appointment of Mr Pramod Venkatesh as a director on 5 February 2024
27 Mar 2024 AP01 Appointment of Mr Andile Abner Ngcaba as a director on 5 February 2024
27 Mar 2024 TM01 Termination of appointment of Idan Moshe Segal as a director on 5 February 2024
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 CS01 Confirmation statement made on 3 December 2023 with updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AD01 Registered office address changed from 66a Reigate Road Ewell Epsom Surrey KT17 3DT England to 64 Baker Street London W1U 7GB on 14 August 2023
11 May 2023 CS01 Confirmation statement made on 3 December 2022 with updates
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 214.72
20 Feb 2023 PSC05 Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023
03 Oct 2022 PSC02 Notification of Cavendish Trustees Limited as a person with significant control on 14 February 2022
03 Oct 2022 PSC07 Cessation of Pritesh Ramesh Desai as a person with significant control on 14 February 2022
03 Oct 2022 PSC07 Cessation of James Nicholas Cunningham-Davis as a person with significant control on 14 February 2022
06 May 2022 PSC04 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022
06 May 2022 CH01 Director's details changed for Mr Pritesh Ramesh Desai on 1 May 2022
29 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • GBP 205.25