IQ PROPERTY & BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Notification of Samina Perveen Qureshi as a person with significant control on 2023-08-10

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Cessation of Samina Perveen Qureshi as a person with significant control on 2023-08-16

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Registration of charge 043340660014, created on 2022-12-07

View Document

07/12/227 December 2022 Registration of charge 043340660015, created on 2022-12-07

View Document

05/10/225 October 2022 Satisfaction of charge 4 in full

View Document

05/10/225 October 2022 Satisfaction of charge 2 in full

View Document

05/10/225 October 2022 Satisfaction of charge 5 in full

View Document

04/10/224 October 2022 Satisfaction of charge 12 in full

View Document

04/10/224 October 2022 Satisfaction of charge 11 in full

View Document

04/10/224 October 2022 Satisfaction of charge 10 in full

View Document

04/10/224 October 2022 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Satisfaction of charge 9 in full

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Zohra Ahmad as a secretary on 2022-05-12

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

03/05/223 May 2022 Registration of charge 043340660013, created on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA PERVEEN QURESHI

View Document

18/11/1718 November 2017 CESSATION OF ZOHRA AHMAD AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/01/145 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 6 MAPLE DRIVE BROCKWORTH GLOUCESTER GL3 4DW UK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MRS SAMINA PERVEEN QURESHI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/03/125 March 2012 TERMINATE DIR APPOINTMENT

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY SAMINA QURESHI

View Document

29/01/1229 January 2012 SECRETARY APPOINTED MRS ZOHRA AHMAD

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, SECRETARY SAMINA QURESHI

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMINA QURESHI

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/01/103 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MRS SAMINA PERVEEN QURESHI

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IDREES QURESHI / 30/11/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR SAMINA QURESHI

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 6 MAPLE DRIVE BROCKWORTH GLOUCESTERSHIRE GL1 4DW

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/11/0217 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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