IQSA GENERAL OPERATING COMPANY 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 Donatella Fanti as a director

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 108335500002 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108335500001 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108335500003 in full

View Document

12/02/2512 February 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

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 108335500006, created on 2024-07-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with updates

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 108335500005, created on 2024-02-15

View Document

28/02/2428 February 2024 Registration of charge 108335500004, created on 2024-02-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

03/03/233 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

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 Bidco 2 Limited as a person with significant control on 2021-11-23

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108335500001

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / TITANIUM UK HOLDCO 1 LIMITED / 23/06/2017

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED

View Document

14/05/1814 May 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

23/06/1723 June 2017 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