INFORMATION AND TECHNOLOGY IQ LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM BELLSIDE HOUSE 4 ELTHORNE ROAD ARCHWAY LONDON N19 4AG

View Document

02/12/102 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE KENTON / 26/10/2009

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED BUILDING BRANDING LIMITED CERTIFICATE ISSUED ON 29/06/09

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM CONCORDE HOUSE 56 STATION ROAD FINCHLEY LONDON N3 2SA

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 COMPANY NAME CHANGED CONCORDE PRINTING COMPANY LIMITE D CERTIFICATE ISSUED ON 01/09/04

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/02/035 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/03/011 March 2001 EXEMPTION FROM APPOINTING AUDITORS 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/01/004 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 EXEMPTION FROM APPOINTING AUDITORS 19/06/97

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/12/9622 December 1996 EXEMPTION FROM APPOINTING AUDITORS 15/08/96

View Document

22/12/9622 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 EXEMPTION FROM APPOINTING AUDITORS 15/08/95

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 EXEMPTION FROM APPOINTING AUDITORS 28/08/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 EXEMPTION FROM APPOINTING AUDITORS 19/06/92

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 3RD.FLOOR PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 1AD

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 15/09 TO 31/03

View Document

11/12/9011 December 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: 70-71 NEW BOND STREET LONDON W1Y 9DE

View Document

23/11/8823 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 15/09/87

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 2ND FLOOR 315-317 BALLADS LANE LONDON N12

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 15/09/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 15/09/85

View Document

28/08/8628 August 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

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