INVIQA UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

02/04/252 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Allan John Ross as a director on 2025-03-31

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Yair Spitzer as a director on 2023-04-18

View Document

14/04/2314 April 2023 Change of details for The Inviqa Group Limited as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for The Inviqa Group Limited as a person with significant control on 2023-04-12

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Mr Alan Ralston Adamson as a director on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Paul Adam Fraser Wander as a director on 2022-02-18

View Document

25/02/2225 February 2022 Appointment of Mr Allan John Ross as a director on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Anat Spitzer as a secretary on 2022-02-18

View Document

25/02/2225 February 2022 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Miss Anna Louise Liberty Mcarthur as a secretary on 2022-02-18

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062783670001

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

04/12/164 December 2016 SUB-DIVISION 30/09/16

View Document

04/12/164 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 955

View Document

27/10/1627 October 2016 30/09/2016

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

02/08/162 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEROEN STEPHAN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR TOM SCHENKENBERG

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

23/07/1223 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED PAUL ADAM FRASER WANDER

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED IBUILDINGS UK LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

28/05/1228 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROEN STEPHAN / 03/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARINUS SCHENKENBERG / 03/05/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/04/099 April 2009 CURRSHO FROM 30/06/2008 TO 31/12/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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