IQ TECHNICAL LIMITED

Company Documents

DateDescription
29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/2022 January 2020 APPLICATION FOR STRIKING-OFF

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JAMES KING / 15/07/2015

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 51 BEAUMONT ROAD PETTS WOOD ORPINGTON KENT BR5 1JH

View Document

18/05/1418 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

06/07/136 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1323 February 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY WRIGHTON

View Document

08/07/128 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JAMES KING / 19/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 1B CHURCH SQUARE LENHAM MAIDSTONE KENT ME17 2PJ UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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