Advanced company searchLink opens in new window

IQSA (ATHENA) LIMITED

Company number 10037481

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)
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