IQLIK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Document

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

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Cessation of Umaima Nisar Syeda as a person with significant control on 2022-11-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Notification of Mushtaq Ahmed Mohammed as a person with significant control on 2022-11-01

View Document

16/01/2316 January 2023 Termination of appointment of Umaima Nisar Syeda as a director on 2022-11-01

View Document

16/01/2316 January 2023 Appointment of Mr Mushtaq Ahmed Mohammed as a director on 2022-11-01

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Cessation of Govind Kumar as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Umaima Nisar Syeda as a director on 2021-11-19

View Document

23/07/2123 July 2021 Appointment of Ost Solutions Limited as a director on 2021-07-13

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Notification of Umaima Nisar Syeda as a person with significant control on 2021-06-29

View Document

23/07/2123 July 2021 Termination of appointment of Govind Kumar as a director on 2021-07-13

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR SRENIVASACHARY NARASIMHAM NADADURU

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CESSATION OF SRENIVASACHARY LAKSHMI NARASIMHAM NADADURU AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVIND KUMAR

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR GOVIND KUMAR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 56 LIVERPOOL ROAD STOKE-ON-TRENT ST4 1AZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR PRADEEP KANUMURU

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP REDDY KANUMURU / 20/05/2015

View Document

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

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR PRADEEP REDDY KANUMURU

View Document

22/04/1522 April 2015 COMPANY NAME CHANGED CONVERGIKA INFO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/04/15

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 22 NEW SQUARE 22 NEW SQUARE SLOUGH SL1 1HQ ENGLAND

View Document

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

View Accounts

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

17/01/1517 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR PRADEEP KANUMURU

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM MORAN HOUSE HIGH ROAD LONDON NW10 2JJ ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

13/12/1313 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 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