IQCP III A1 LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

15/01/2415 January 2024 Change of details for Iq Capital Partners Llp as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 45 Whitfield Street London W1T 4HD on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Simon George Michael Hirtzel on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Maxim Semyon Bautin on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Miss Kerry Baldwin on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Edward Paul Stacey on 2024-01-15

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/11/2328 November 2023 Director's details changed for Miss Kerry Baldwin on 2023-07-20

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of details for Iq Capital Partners Llp as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/1922 October 2019 First Gazette notice for compulsory strike-off

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 85 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW UNITED KINGDOM

View Document

27/03/1927 March 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110818690001

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110818690002

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED IQ CAPITAL PARTNERS GP III LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

24/11/1724 November 2017 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