IQSA SERVICES 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 NewSecond filing for the appointment of Rebecca Kanakis as a director

View Document

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

View Document

30/05/2530 May 2025 NewAppointment of Mrs Rebecca Louise Kanakis as a director on 2025-05-30

View Document

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

View Document

06/02/256 February 2025 Change of details for Iqsa Group 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

11/04/2311 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

03/01/233 January 2023 Termination of appointment of Robert Roger as a director on 2022-12-31

View Document

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

View Document

25/11/2125 November 2021 Cessation of Iqsa Group Limited as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Notification of Iq (Shareholder Gp) Ltd 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

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

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

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / VERO GROUP LIMITED / 17/01/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH 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

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

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED UK SERVICE EMPLOYMENT CO LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/11/167 November 2016 SAIL ADDRESS CREATED

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ROBERT ROGER

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILES ELLIOT

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS ILIYA WILLIAM BLAZIC

View Document

04/11/154 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