IQTECH LTD

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Registration of charge 064770320006, created on 2023-04-13

View Document

20/04/2320 April 2023 Registration of charge 064770320007, created on 2023-04-13

View Document

12/04/2312 April 2023 Change of details for Mr Chikaodiri Nwosu as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Change of details for Mr Chikaodiri Nwosu as a person with significant control on 2023-04-10

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Chikaodiri Nwosu as a person with significant control on 2017-01-01

View Document

05/10/225 October 2022 Registration of charge 064770320005, created on 2022-10-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/10/2118 October 2021 Satisfaction of charge 064770320002 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 064770320003 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064770320002

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064770320003

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIKAODIRI NWOSU / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIKA NWOSU / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NWOSU / 21/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA NWOSU / 20/03/2017

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE NWOSU / 18/03/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS JULIANA NWOSU

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064770320001

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM THE ANNEX 35 KNIGHTON ROAD ROMFORD ESSEX RM7 9BU ENGLAND

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHIKA NWOSU / 01/10/2013

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 302 MAIN ROAD 35 ROMFORD ESSEX RM2 6LU UNITED KINGDOM

View Document

18/01/1418 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE NWOSU / 01/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIKA NWOSU / 11/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM THE ANNEX 35 KNIGHTON ROAD ROMFORD ESSEX RM7 9BU

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 35 KNIGHTON ROAD ROMFORD RM7 9BU

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

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