I.Q. ENDOSCOPES LTD

Company Documents

DateDescription
09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Ronald Patrick Ward-Booth as a director on 2025-04-03

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

09/01/259 January 2025 Appointment of Mr Timo Hercegfi as a director on 2024-08-01

View Document

09/01/259 January 2025 Appointment of Mr Thomas Kahan as a director on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

24/09/2424 September 2024 Registration of charge 094626610002, created on 2024-09-19

View Document

20/09/2420 September 2024 Registration of charge 094626610001, created on 2024-09-19

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Andrew Howard John Miller as a director on 2024-03-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-28

View Document

13/07/2313 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

09/01/239 January 2023 Appointment of Mr Tim Rea as a director on 2022-12-21

View Document

04/01/234 January 2023 Termination of appointment of Paul Grant Martin as a director on 2022-12-13

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Resolutions

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

03/10/213 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Registered office address changed from Basepoint Business Centre, Unit 20 Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to Basepoint Business Centre Unit 32 Riverside Court Beaufort Park Way Chepstow Wales NP16 5UH on 2021-07-28

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD JOHN MILLER / 10/12/2019

View Document

10/12/1910 December 2019 10/11/19 STATEMENT OF CAPITAL GBP 12398

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 12150

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR KENNETH GEORGE MARQUIS PARK

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/02/1917 February 2019 09/02/19 STATEMENT OF CAPITAL GBP 12100

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR THANJAKUMAR HERMON ARULAMPALAM

View Document

08/02/198 February 2019 DIRECTOR APPOINTED DR PHILIP JOHN WOODLAND

View Document

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM C/O JOANNE ROBERTS 1 NEW WALTHAMBURY HOUSE ANGLIA WAY BRAINTREE ESSEX CM7 3RG ENGLAND

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/12/166 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 12000

View Document

06/12/166 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 10500

View Document

29/06/1629 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Statement of capital following an allotment of shares on 2016-01-20

View Document

02/02/162 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 9000

View Document

01/02/161 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 8000

View Document

01/02/161 February 2016 Statement of capital following an allotment of shares on 2015-12-24

View Document

18/01/1618 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR PAUL GRANT MARTIN

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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