I.Q. DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

29/10/1629 October 2016 SUB-DIVISION 17/09/16

View Document

27/10/1627 October 2016 THAT, THE 120 ORDINARY SHARES OF £1.00 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY EACH BE SUBDIVIDED 17/09/2016

View Document

29/09/1629 September 2016 120 ORDINARY SHARES OF £1.00BE SUB-DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH THE THE ISSUED SHARE CAPITAL COMPRISING 12,000 ORDINARY SHARES OF £0.01 EACH. 17/09/2016

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/08/1619 August 2016 AUDITOR'S RESIGNATION

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER KEATLEY

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O HYDRA (SOUTH WEST) LTD WARREN ROAD INDIAN QUEENS ST COLUMB CORNWALL TR9 6TL

View Document

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

View Accounts

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ADRIAN KEATLEY / 10/02/2011

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ADOPT ARTICLES 31/03/2010

View Document

27/04/1027 April 2010 ARTICLES OF ASSOCIATION

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RIVERS / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JANET RIVERS

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MR PETER ADRIAN KEATLEY

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 CURREXT FROM 31/08/2008 TO 31/10/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 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