IQ EQ MAXCOMPLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Appointment of Mr. Thomas Kenneth Bryant as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Jean Pol Legrand as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Rachel Emma Aldridge as a director on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Mr Christopher Sulo Robinson as a director on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Mr Justin Simon James Partington as a director on 2024-09-30

View Document

07/10/247 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registration of charge 072771340009, created on 2024-08-22

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registration of charge 072771340008, created on 2023-08-14

View Document

15/08/2315 August 2023 Registration of charge 072771340007, created on 2023-08-14

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Eric Rene Marcel Fady as a director on 2023-03-06

View Document

02/02/232 February 2023 Registration of charge 072771340006, created on 2023-01-31

View Document

15/11/2115 November 2021 Termination of appointment of Justin Partington as a director on 2021-11-12

View Document

20/10/2120 October 2021 Termination of appointment of Paul Brian Turner as a director on 2021-10-13

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

02/09/202 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JEAN POL LEGRAND

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR PAUL BRIAN TURNER

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072771340002

View Document

03/06/203 June 2020 ALTER ARTICLES 12/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR ERIC RENE MARCEL FADY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072771340001

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / SGG (LC) UK LIMITED / 29/03/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR IAN JON KELLY

View Document

28/03/1928 March 2019 CESSATION OF JURGEN GEBHARD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGG (LC) UK LIMITED

View Document

28/03/1928 March 2019 CESSATION OF GERHARD STEFAN GRUETER AS A PSC

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR JUSTIN PARTINGTON

View Document

16/10/1816 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 100.843

View Document

27/09/1827 September 2018 SUB-DIVISION 14/02/17

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 ADOPT ARTICLES 14/02/2017

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN GEBHARD / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD STEFAN GRUETER / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD STEFAN GRUETER / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD STEFAN GRUETER / 26/09/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN GEBHARD / 17/08/2016

View Document

15/07/1615 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN GEBHARD / 05/01/2015

View Document

20/08/1420 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED LAWSON CONNER LTD CERTIFICATE ISSUED ON 11/04/14

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 15 MCGREGOR ROAD MCGREGOR ROAD LONDON W11 1DE ENGLAND

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 11 BURDETT MEWS LONDON W2 5RQ ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O SAPIA PARTNERS LLP 12 ST. JAMES'S SQUARE 2ND FLOOR LONDON SW1Y 4LB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM 11 BURDETT MEWS LONDON W2 5RQ

View Document

17/06/1217 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR JURGEN GEBHARD

View Document

28/09/1128 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED LANSING CAPITAL LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 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