IAHP GROUP HOLDINGS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Progress report in a winding up by the court

View Document

09/10/249 October 2024 Establishment of creditors or liquidation committee

View Document

02/08/242 August 2024 Establishment of creditors or liquidation committee

View Document

26/06/2426 June 2024 Part of the property or undertaking has been released from charge 129238150001

View Document

26/06/2426 June 2024 Part of the property or undertaking has been released from charge 129238150003

View Document

01/05/241 May 2024 Appointment of a liquidator

View Document

01/05/241 May 2024 Registered office address changed from Rdcp Group Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to C/O Quantuma Advisory Limited 20 st Andrew Street London EC4A 3AG on 2024-05-01

View Document

06/04/246 April 2024 Order of court to wind up

View Document

04/03/244 March 2024 Appointment of provisional liquidator

View Document

02/02/242 February 2024 Termination of appointment of Sameer Rizvi as a director on 2023-01-15

View Document

02/02/242 February 2024 Termination of appointment of Iryna Dubylovska as a director on 2023-01-15

View Document

02/02/242 February 2024 Appointment of Ms Svitlana Turchyn as a director on 2023-01-15

View Document

02/02/242 February 2024 Certificate of change of name

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Registered office address changed from 25 North Row London W1K 6DJ England to Rdcp Group Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-02-01

View Document

29/10/2129 October 2021 Registration of charge 129238150003, created on 2021-10-22

View Document

29/10/2129 October 2021 Registration of charge 129238150002, created on 2021-10-22

View Document

29/10/2129 October 2021 Registration of charge 129238150001, created on 2021-10-22

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

19/10/2119 October 2021 Change of details for Sameer Rizvi as a person with significant control on 2021-05-25

View Document

17/10/2117 October 2021 Statement of capital following an allotment of shares on 2021-10-17

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER RIZVI / 25/05/2021

View Document

03/03/213 March 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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