IQB DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Iq Biogas Limited as a person with significant control on 2023-03-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR DUNCAN MURRAY REID

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

28/07/2028 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAVINDER JONES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR BAIJU DEVANI

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVINDER RUBY JONES / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THOMPSON / 27/01/2017

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL DAVID THOMPSON

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PAYNE

View Document

12/08/1612 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LAWSON

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED CHARLES PAYNE

View Document

15/07/1615 July 2016 ARTICLES OF ASSOCIATION

View Document

14/07/1614 July 2016 ALTER ARTICLES 13/04/2016

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101131510001

View Document

08/04/168 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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