Advanced company searchLink opens in new window

IQE PLC

Company number 03745726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 7,968,158.87
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 7,964,558.82
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 7,927,862.41
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 7,964,533.82
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 7,961,598.02
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 7,963,534.79
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 7,961,423.02
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 7,959,669.18
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 7,928,270.91
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 7,958,648.62
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 7,929,328.41
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 7,912,958.89
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 7,915,129.74
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 7,908,217.5
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 7,831,405.51
23 Mar 2020 AP03 Appointment of Mr Thomas Andrew Dale as a secretary on 19 March 2020
23 Mar 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 19 March 2020
23 Dec 2019 AP04 Appointment of Link Company Matters Limited as a secretary on 20 December 2019
23 Dec 2019 TM02 Termination of appointment of Jason Mark Howells as a secretary on 20 December 2019
14 Aug 2019 TM01 Termination of appointment of Howard Robert Williams as a director on 1 August 2019
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
26 Jun 2019 TM01 Termination of appointment of Godfrey Howard Harrison Ainsworth as a director on 25 June 2019
15 May 2019 AP01 Appointment of Ellen Carol Tredway Chesney as a director on 13 May 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates