INTERNET QUERY MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Thibaut Decre on 2024-05-22

View Document

28/05/2428 May 2024 Registered office address changed from 90/92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2024-05-28

View Document

14/05/2414 May 2024 Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to 90/92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2024-05-14

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

01/08/231 August 2023 Appointment of Mr Thibaut Decre as a director on 2023-08-01

View Document

27/05/2327 May 2023 Cessation of Robert Scott as a person with significant control on 2023-04-05

View Document

17/05/2317 May 2023 Termination of appointment of Robert Scott as a director on 2023-04-05

View Document

17/05/2317 May 2023 Termination of appointment of Robert Scott as a secretary on 2023-04-05

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

29/09/2229 September 2022 Change of details for Mr Robert Scott as a person with significant control on 2022-09-23

View Document

29/09/2229 September 2022 Director's details changed for Mr Robert Scott on 2022-09-23

View Document

16/09/2216 September 2022 Director's details changed for Mr Stewert Gallington on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Robert Scott on 2022-09-16

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM CORK

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SAIL ADDRESS CHANGED FROM: UNIT W11 THE KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS UNITED KINGDOM

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TINDELL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM SUITE 2 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN6 2GE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/10/1021 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HENRY CORK / 15/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWERT GALLINGTON / 15/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 15/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT / 15/09/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JOHN TINDELL

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SUITE 2 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HN

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SUITE 1 ENTERPRISE HOUSE STATION APPROACH FARNINGHAM ROAD, CROWBOROUGH EAST SUSSEX TN6 2GE

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: PELMARIC HOUSE ROCHESTER WAY CROWBOROUGH EAST SUSSEX TN6 2DR

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/017 August 2001 NC DEC ALREADY ADJUSTED 11/07/01

View Document

07/08/017 August 2001 £ IC 7/3 11/07/01 £ SR 4@1=4

View Document

07/08/017 August 2001 £ NC 1100/1000 11/07/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 £ NC 1000/1100 01/07/9

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 01/07/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 30 MILL STREET BEDFORD MK40 3HD

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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