THE INVIQA GROUP LIMITED

Company Documents

DateDescription
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 Mr Allan John Ross 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

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Xavier Rees as a director on 2024-01-12

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 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

13/04/2313 April 2023 Director's details changed for Mr Dominic Feenan on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Dominic Feenan on 2023-04-12

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Appointment of Mr Xavier Rees as a director on 2022-10-03

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-02-15

View Document

08/04/228 April 2022 Cancellation of shares. Statement of capital on 2022-02-16

View Document

25/02/2225 February 2022 Notification of Havas Uk Limited as a person with significant control on 2022-02-18

View Document

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

View Document

25/02/2225 February 2022 Termination of appointment of Richard Jackson 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 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 Mr Alan Ralston Adamson 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 Appointment of Mr Christopher Hirst as a director on 2022-02-18

View Document

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

View Document

25/02/2225 February 2022 Cessation of Yair Spitzer as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-02-16

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2021-08-10

View Document

09/02/229 February 2022 Cancellation of shares. Statement of capital on 2021-10-01

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-10-01

View Document

24/01/2224 January 2022 Satisfaction of charge 063626900001 in full

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2021-08-10

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 SUB-DIVISION
06/02/14

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/131 October 2013 Annual return made up to 6 September 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

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/10/128 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

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

21/06/1221 June 2012 ADOPT ARTICLES 18/05/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED PAUL ADAM FRASER WANDER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEROEN STEPHAN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR TOM SCHENKENBERG

View Document

06/06/126 June 2012 COMPANY NAME CHANGED IBUILDINGS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 06/06/12

View Document

06/06/126 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

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

View Document

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

View Document

27/09/1027 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

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

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/06/0922 June 2009 CURRSHO FROM 30/09/2008 TO 31/12/2007

View Document

02/11/082 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SHARE AGREEMENT OTC

View Document

11/07/0811 July 2008 ADOPT ARTICLES 17/06/2008

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 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