IQSA (HUDDERSFIELD) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

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

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

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

View Document

18/02/2518 February 2025 Satisfaction of charge 082986650005 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 082986650003 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 082986650004 in full

View Document

24/01/2524 January 2025 Change of details for Capella Uk Bidco 2 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

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with 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

03/07/243 July 2024 Registration of charge 082986650008, created on 2024-07-01

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Registration of charge 082986650007, created on 2024-02-15

View Document

28/02/2428 February 2024 Registration of charge 082986650006, created on 2024-02-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Document

01/03/231 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

01/03/231 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

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

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

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 2021-11-23

View Document

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

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/11/1828 November 2018 SAIL ADDRESS CREATED

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082986650002

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082986650003

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

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

17/01/1717 January 2017 COMPANY NAME CHANGED THE STUDENT HOUSING COMPANY (HUDDERSFIELD) LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082986650002

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ILIYA WILLIAM BLAZIC / 19/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL TYMMS / 19/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 AUDITOR'S RESIGNATION

View Document

21/03/1621 March 2016 AUDITOR'S RESIGNATION

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAM AGNEW

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB

View Document

07/01/167 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO ADARIO

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BICKLE

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR SAM AGNEW

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 100 GRAY'S INN ROAD 4TH FLOOR LONDON WC1X 8AL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR NAEL KHATOUN

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES SPENCER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COMPTON

View Document

15/12/1415 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082986650001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 22-24 ELY PLACE LONDON EC1N 6TE UNITED KINGDOM

View Document

31/05/1331 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082986650001

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MARIO ADARIO

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MATTHEW TAYLOR

View Document

19/11/1219 November 2012 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