IQSA NOTTINGHAM HOLDING COMPANY LIMITED

Company Documents

DateDescription
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

02/06/252 June 2025 Second filing for the appointment of Matthew Scott Loughlin as a director

View Document

02/06/252 June 2025 Second filing for the appointment of Dushyant Sangar as a director

View Document

30/05/2530 May 2025 Appointment of Mr Matthew Scott Loughlin as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025

View Document

22/04/2522 April 2025 Second filing of a statement of capital following an allotment of shares on 2016-01-08

View Document

06/02/256 February 2025 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18

View Document

22/01/2522 January 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

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

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

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

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

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

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

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/11/1726 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELCOME TRUST INVESTMENTS 1 UNLIMITED

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM UK HOLDCO 1 LIMITED

View Document

16/10/1716 October 2017 CESSATION OF TOSCAFUND LIMITED AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF PENTA PRIVATE EQUITY LIMITED AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF PENTA CAPITAL LLP AS A PSC

View Document

25/06/1725 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

23/06/1723 June 2017 SAIL ADDRESS CREATED

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT

View Document

08/06/178 June 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR STEPHEN SIU SANG LEUNG

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CAVELL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

07/06/177 June 2017 COMPANY NAME CHANGED MABEC PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 Statement of capital following an allotment of shares on 2016-01-08

View Document

04/02/164 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 760

View Document

25/01/1625 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CAVELL / 26/11/2015

View Document

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANNY ELLIOTT / 26/11/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 320

View Document

23/09/1423 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR STEVEN SCOTT

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MARK RICHARD CAVELL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MARK DANNY ELLIOTT

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/10/1331 October 2013 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