IQ VERIFY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

20/09/2420 September 2024 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-09-20

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Statement of affairs

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2024-03-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Raymond David Clarke on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

22/12/2122 December 2021 Appointment of Mr Martyn Charles Webster as a director on 2021-08-20

View Document

21/12/2121 December 2021 Termination of appointment of Laurence Killian Clarke as a director on 2021-11-17

View Document

19/10/2119 October 2021 Change of details for Iq Verify Holdings Ltd as a person with significant control on 2021-06-30

View Document

13/10/2113 October 2021 Termination of appointment of Paul Richard Mills as a director on 2021-10-06

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR PAUL RICHARD MILLS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR LAURENCE KILLIAN CLARKE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CLARKE / 17/02/2020

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SALT

View Document

27/02/1927 February 2019 CESSATION OF INDUSTRY QUALIFICATIONS LIMITED AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQ VERIFY HOLDINGS LTD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CLARKE / 14/05/2018

View Document

06/03/186 March 2018 04/03/16 STATEMENT OF CAPITAL GBP 102

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / INDUSTRY QUALIFICATIONS LIMITED / 17/02/2017

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / INDUSTRY QUALIFICATIONS LIMITED / 06/04/2016

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN HAY

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN HAY

View Document

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

View Accounts

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERTSON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR MARK ADRIAN SALT

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN WATTS-PLUMPKIN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED MR GAVIN ROBERTSON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS LYNN PATRICIA WATTS-PLUMPKIN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR STEFAN HAY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA ENGLAND

View Document

18/03/1418 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 CORPORATE SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LTD

View Document

10/02/1410 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1410 February 2014 SUB-DIVISION 29/01/14

View Document

10/02/1410 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 2.00

View Document

18/02/1318 February 2013 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