IQ EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

28/10/2328 October 2023 Change of details for Mr Amaechi Remigius Adams as a person with significant control on 2023-10-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

05/10/215 October 2021 Change of details for Mrs Frances Chidinma Ani as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Notification of Amaechi Remigius Adams as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Suite 005, 33rd Floor 25 Canada Square London E14 5LB England to 37th Floor One Canada Square Canary Wharf London E14 5AA on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR AMAECHI REMIGIUS ANI

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES CHIDINMA ANI / 16/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT A2 EASTERN APPROACH BUSINESS PARK 25 ALFREDS WAY BARKING IG11 0AG ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CHIDINMA ANI / 16/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT F PROJECT PARK 2D/1 NORTH CRESCENT CANNING TOWN LONDON E16 4TQ

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM UNIT 105 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

05/12/145 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIDINMA FRANCES ANI / 14/07/2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHIDINMA NWAFORNSO

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS CHIDINMA FRANCES ANI

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 03/09/12 STATEMENT OF CAPITAL GBP 40000

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHIDINMA IFECHUKWU; FRANCES NWAFORSO / 01/10/2009

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 74A FORE STREET EDMONTON LONDON N18 2SL UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NWAFORNSO NWAFORSO / 19/08/2009

View Document

05/08/095 August 2009 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