INFORMATION QUOTIENT SOFTWARE SERVICES PVT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

19/04/2519 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Notification of Nithya Devasundaram as a person with significant control on 2016-06-08

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/04/2323 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM RICHMOND HILL COURT 29 RICHMOND HILL COURT RICHMOND TW10 6BD ENGLAND

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR AVINASH DEVASUNDARAM / 11/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

27/04/1927 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH DEVASUNDARAM / 01/02/2019

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 82 RICHMOND HILL COURT RICHMOND SURREY TW10 6BG ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR AVINASH DEVASUNDARAM / 18/07/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM RICHMOND HILL COURT 82 RICHMOND SURREY TW10 6BG UNITED KINGDOM

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 6 RICHMOND HILL COURT RICHMOND SURREY TW10 6BD

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAJESH KELAPPAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM FLAT 5 ALEXANDRA PLACE 2B ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1LX UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVINASH DEVASUNDARAM / 06/07/2010

View Document

06/08/106 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KELAPPAN / 06/07/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR NAZEER AHMED

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED IQ GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 01/10/08

View Document

08/07/088 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information