IQ POINT LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-09

View Document

28/06/2428 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-06-28

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of affairs

View Document

08/03/248 March 2024 Registered office address changed from 124-128 City Road City Road London EC1V 2NJ England to 7 Bell Yard London WC2A 2JR on 2024-03-08

View Document

06/02/246 February 2024 Registered office address changed from International House Cornhill London EC3V 3NG England to 124-128 City Road City Road London EC1V 2NJ on 2024-02-06

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-09-29

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House Cornhill London EC3V 3NG on 2023-07-31

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 Registered office address changed from , 53 High Street, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8DQ, United Kingdom to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2019-02-08

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 53 HIGH STREET CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY14 8DQ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR VINOD VRAJLAL SEJPAL / 15/09/2017

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED INTEL POINT LTD CERTIFICATE ISSUED ON 16/10/17

View Document

14/09/1714 September 2017 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