IQLIK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-01-18 with no updates |
09/06/259 June 2025 | Registered office address changed from 76 King Street Manchester M2 4NH England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Ivy Business Centre, Crown Street Failsworth Manchester M35 9BG on 2025-06-09 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
23/01/2323 January 2023 | Cessation of Umaima Nisar Syeda as a person with significant control on 2022-11-01 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
18/01/2318 January 2023 | Notification of Mushtaq Ahmed Mohammed as a person with significant control on 2022-11-01 |
16/01/2316 January 2023 | Termination of appointment of Umaima Nisar Syeda as a director on 2022-11-01 |
16/01/2316 January 2023 | Appointment of Mr Mushtaq Ahmed Mohammed as a director on 2022-11-01 |
13/01/2313 January 2023 | Registered office address changed from 4th Floor Centenary Way 1 Centenary Way Salford Manchester M50 1RF England to 76 King Street Manchester M2 4NH on 2023-01-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Cessation of Govind Kumar as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Appointment of Mrs Umaima Nisar Syeda as a director on 2021-11-19 |
23/07/2123 July 2021 | Appointment of Ost Solutions Limited as a director on 2021-07-13 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Notification of Umaima Nisar Syeda as a person with significant control on 2021-06-29 |
23/07/2123 July 2021 | Termination of appointment of Govind Kumar as a director on 2021-07-13 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/09/2028 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SRENIVASACHARY NARASIMHAM NADADURU |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CESSATION OF SRENIVASACHARY LAKSHMI NARASIMHAM NADADURU AS A PSC |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVIND KUMAR |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
03/12/193 December 2019 | DIRECTOR APPOINTED MR GOVIND KUMAR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 56 LIVERPOOL ROAD STOKE-ON-TRENT ST4 1AZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP KANUMURU |
23/11/1523 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP REDDY KANUMURU / 20/05/2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 56 LIVERPOOL ROAD 56 LIVERPOOL ROAD STOKE-ON-TRENT ST4 1AZ ENGLAND |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR PRADEEP REDDY KANUMURU |
22/04/1522 April 2015 | COMPANY NAME CHANGED CONVERGIKA INFO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/04/15 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 22 NEW SQUARE 22 NEW SQUARE SLOUGH SL1 1HQ ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/01/1517 January 2015 | REGISTERED OFFICE CHANGED ON 17/01/2015 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF |
17/01/1517 January 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
27/12/1427 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP KANUMURU |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/12/1416 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM MORAN HOUSE HIGH ROAD LONDON NW10 2JJ ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT |
13/12/1313 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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