IQ EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Confirmation statement made on 2024-10-28 with no updates |
| 06/02/256 February 2025 | Compulsory strike-off action has been suspended |
| 06/02/256 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
| 28/10/2328 October 2023 | Confirmation statement made on 2023-10-28 with updates |
| 28/10/2328 October 2023 | Change of details for Mr Amaechi Remigius Adams as a person with significant control on 2023-10-28 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
| 05/10/215 October 2021 | Change of details for Mrs Frances Chidinma Ani as a person with significant control on 2021-10-04 |
| 05/10/215 October 2021 | Notification of Amaechi Remigius Adams as a person with significant control on 2021-10-04 |
| 04/10/214 October 2021 | Registered office address changed from Suite 005, 33rd Floor 25 Canada Square London E14 5LB England to 37th Floor One Canada Square Canary Wharf London E14 5AA on 2021-10-04 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 23/05/2023 May 2020 | DIRECTOR APPOINTED MR AMAECHI REMIGIUS ANI |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES CHIDINMA ANI / 16/03/2019 |
| 25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT A2 EASTERN APPROACH BUSINESS PARK 25 ALFREDS WAY BARKING IG11 0AG ENGLAND |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CHIDINMA ANI / 16/03/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT F PROJECT PARK 2D/1 NORTH CRESCENT CANNING TOWN LONDON E16 4TQ |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM UNIT 105 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN |
| 05/12/145 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDINMA FRANCES ANI / 14/07/2013 |
| 12/07/1312 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHIDINMA NWAFORNSO |
| 12/07/1312 July 2013 | DIRECTOR APPOINTED MRS CHIDINMA FRANCES ANI |
| 09/07/139 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 09/07/139 July 2013 | 03/09/12 STATEMENT OF CAPITAL GBP 40000 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 25/01/1325 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 15/12/1115 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
| 16/09/1116 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHIDINMA IFECHUKWU; FRANCES NWAFORSO / 01/10/2009 |
| 19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 74A FORE STREET EDMONTON LONDON N18 2SL UNITED KINGDOM |
| 19/10/1019 October 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 20/08/0920 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NWAFORNSO NWAFORSO / 19/08/2009 |
| 05/08/095 August 2009 | 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