IQSA UK CITY ALDGATE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

03/06/253 June 2025 Second filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 Termination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment 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

17/02/2517 February 2025 Satisfaction of charge 126473880002 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 126473880001 in full

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 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

22/09/2422 September 2024 Resolutions

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

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

03/05/243 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

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

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Document

03/03/233 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

03/03/233 March 2023 Appointment of Ms Rachana Gautam Vashi 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

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

07/10/217 October 2021 Registration of charge 126473880002, created on 2021-10-07

View Document

30/06/2130 June 2021 Current accounting period extended from 2020-09-30 to 2021-09-30

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126473880001

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ILIYA BLAZIC

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 CURRSHO FROM 30/06/2021 TO 30/09/2020

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