- Company Overview for IQSA (ATHENA) LIMITED (10037481)
- Filing history for IQSA (ATHENA) LIMITED (10037481)
- People for IQSA (ATHENA) LIMITED (10037481)
- Charges for IQSA (ATHENA) LIMITED (10037481)
- Registers for IQSA (ATHENA) LIMITED (10037481)
- More for IQSA (ATHENA) LIMITED (10037481)
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) |
---|---|---|---|
21 May 2020 | MR01 | Registration of charge 100374810013, created on 19 May 2020 | |
20 May 2020 | MR01 | Registration of charge 100374810012, created on 15 May 2020 | |
15 May 2020 | MR01 | Registration of charge 100374810010, created on 15 May 2020 | |
15 May 2020 | MR01 | Registration of charge 100374810011, created on 15 May 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
04 Mar 2020 | PSC05 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 | |
22 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
12 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
30 Oct 2017 | MR01 | Registration of charge 100374810009, created on 23 October 2017 | |
13 Jul 2017 | MR01 | Registration of charge 100374810008, created on 8 July 2017 | |
11 Jul 2017 | MR01 | Registration of charge 100374810007, created on 7 July 2017 | |
07 Jul 2017 | MR01 | Registration of charge 100374810006, created on 30 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge 100374810005, created on 30 June 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | MR04 | Satisfaction of charge 100374810002 in full | |
03 Jul 2017 | MR04 | Satisfaction of charge 100374810001 in full | |
03 Jul 2017 | MR04 | Satisfaction of charge 100374810004 in full | |
03 Jul 2017 | MR04 | Satisfaction of charge 100374810003 in full | |
22 May 2017 | AD01 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 |