THE INVIQA GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Allan John Ross as a secretary on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Allan John Ross as a director on 2025-03-31 |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
19/01/2419 January 2024 | Termination of appointment of Xavier Rees as a director on 2024-01-12 |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
18/05/2318 May 2023 | Termination of appointment of Yair Spitzer as a director on 2023-04-18 |
13/04/2313 April 2023 | Director's details changed for Mr Dominic Feenan on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Mr Dominic Feenan on 2023-04-12 |
03/01/233 January 2023 | Group of companies' accounts made up to 2021-12-31 |
04/10/224 October 2022 | Appointment of Mr Xavier Rees as a director on 2022-10-03 |
22/04/2222 April 2022 | Purchase of own shares. |
22/04/2222 April 2022 | Cancellation of shares. Statement of capital on 2022-02-15 |
08/04/228 April 2022 | Cancellation of shares. Statement of capital on 2022-02-16 |
25/02/2225 February 2022 | Notification of Havas Uk Limited as a person with significant control on 2022-02-18 |
25/02/2225 February 2022 | Termination of appointment of Yair Spitzer as a secretary on 2022-02-18 |
25/02/2225 February 2022 | Termination of appointment of Richard Jackson as a director on 2022-02-18 |
25/02/2225 February 2022 | Termination of appointment of Paul Adam Fraser Wander as a director on 2022-02-18 |
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 |
25/02/2225 February 2022 | Appointment of Mr Alan Ralston Adamson as a director on 2022-02-18 |
25/02/2225 February 2022 | Appointment of Mr Allan John Ross as a director on 2022-02-18 |
25/02/2225 February 2022 | Appointment of Mr Christopher Hirst as a director on 2022-02-18 |
25/02/2225 February 2022 | Appointment of Anna Louise Liberty Mcarthur as a secretary on 2022-02-18 |
25/02/2225 February 2022 | Cessation of Yair Spitzer as a person with significant control on 2022-02-18 |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Purchase of own shares. |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
22/02/2222 February 2022 | Cancellation of shares. Statement of capital on 2022-02-16 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2021-08-10 |
09/02/229 February 2022 | Cancellation of shares. Statement of capital on 2021-10-01 |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-10-01 |
24/01/2224 January 2022 | Satisfaction of charge 063626900001 in full |
24/01/2224 January 2022 | Second filing of Confirmation Statement dated 2021-08-10 |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
06/01/226 January 2022 | Group of companies' accounts made up to 2020-12-31 |
18/11/2118 November 2021 | Purchase of own shares. |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-10-01 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
01/10/141 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
10/09/1410 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
05/03/145 March 2014 | SUB-DIVISION 06/02/14 |
25/02/1425 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/10/131 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
08/10/128 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
28/09/1228 September 2012 | PREVSHO FROM 31/12/2011 TO 30/12/2011 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
21/06/1221 June 2012 | ADOPT ARTICLES 18/05/2012 |
21/06/1221 June 2012 | DIRECTOR APPOINTED PAUL ADAM FRASER WANDER |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JEROEN STEPHAN |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR TOM SCHENKENBERG |
06/06/126 June 2012 | COMPANY NAME CHANGED IBUILDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/06/12 |
06/06/126 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/1112 October 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/09/1027 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/09/097 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
22/06/0922 June 2009 | CURRSHO FROM 30/09/2008 TO 31/12/2007 |
02/11/082 November 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | SHARE AGREEMENT OTC |
11/07/0811 July 2008 | ADOPT ARTICLES 17/06/2008 |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0726 September 2007 | SECRETARY RESIGNED |
26/09/0726 September 2007 | DIRECTOR RESIGNED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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