IQSA GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

02/06/252 June 2025 NewSecond filing for the appointment of Dushyant Sangar as a director

View Document

30/05/2530 May 2025 NewAppointment of Mr Dushyant Singh Sangar as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Change of details for Capella Uk Topco Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

17/04/2417 April 2024 Full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Capella Uk Topco Limited as a person with significant control on 2021-11-23

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED PENELOPE LESLEY HUGHES

View Document

26/11/1726 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS LONDON EC2M 7EB ENGLAND

View Document

10/04/1710 April 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED VERO GROUP LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 SAIL ADDRESS CREATED

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 24/02/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM GARMAN / 24/02/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PEREIRA GRAY / 24/02/2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 14/03/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED TITANIUM UK MANAGEMENT CO LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAM AGNEW

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER JOHN PEREIRA GRAY

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS EMMA CATHERINE DAVIES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURTH

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR JIM GARMAN

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MICHAEL MARTIN FURTH

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILES ELLIOTT

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SAM AGNEW

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR RICHARD JAMES SPENCER

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company