IQGEO SYSTEMS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR RICCARDO ETTORE PETTI

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARVERSON

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM ST ANDREWS HOUSE ST ANDREWS ROAD CHESTERTON CAMBRIDGE CAMBS CB4 1DL

View Document

02/01/192 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/192 January 2019 COMPANY NAME CHANGED IQGEO GROUP LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

04/12/184 December 2018 COMPANY NAME CHANGED GEOSPATIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

04/12/184 December 2018 ARTICLES OF ASSOCIATION

View Document

04/12/184 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1827 November 2018 CHANGE OF NAME 16/11/2018

View Document

27/11/1827 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR MICHAEL JOHN JOHNSTON

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES TILLEY

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY APPOINTED JAMES HUGH TILLEY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE SOMERTON

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR PETER GEORGE HARVERSON

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR TIMOTHY GINGELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MISS CLAIRE RACHEL SOMERTON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ROBERT GLYN PARKER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY GORDON CAMPBELL

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GORDON MICHAEL CAMBELL / 17/10/2012

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED REALWORLD 00 SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

08/01/128 January 2012 DIRECTOR APPOINTED RICHARD TERENCE GREEN

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MR GORDON MICHAEL CAMPBELL

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MEESTER

View Document

08/01/128 January 2012 SECRETARY APPOINTED GORDON MICHAEL CAMBELL

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KERN

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRITS DE GRAAFF

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MEESTER

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 ALTER ARTICLES 10/12/2010

View Document

01/02/111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1131 January 2011 AUTH TO ALLOT SHARES 10/12/2010

View Document

31/01/1131 January 2011 ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD RIBBERS

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1NT

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 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