IQUNITY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

06/01/226 January 2022 Registered office address changed from C/O Wilkin Chapman Business Solutions Consort House 1st Floor Consort House Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

06/12/216 December 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

16/06/2116 June 2021 Removal of liquidator by court order

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

03/03/203 March 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM BUILDING 114 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD BEDFORDSHIRE MK44 2YP

View Document

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

View Accounts

23/02/1623 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FINCH

View Document

15/05/1215 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, 51 WATER END ROAD, MAULDEN, BEDFORDSHIRE, MK45 2BD

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE QUINCE / 01/04/2011

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE KIRK

View Document

11/08/1111 August 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MR LEE QUINCE

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN WALTON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED STUART FINCH

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, 11 CHURCH ROAD, WILSTEAD, BEDFORDSHIRE, MK45 3HH

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM, 58 THE KNOWLE, SHEPLEY, HUDDERSFIELD, HD8 8EA, UNITED KINGDOM

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE QUINCE / 23/03/2010

View Document

07/05/107 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL WALTON / 23/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, YORK HOUSE 38 PENISTONE ROAD, NEW MILL HOLMFIRTH, HUDDERSFIELD, WEST YORKSHIRE, HD9 7BT

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THE OLD WATERWORKS HUDDERSFIELD, RD, PENISTONE, INGBIRCHWORTH, SHEFFIELD S36 7GF

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information