Advanced company searchLink opens in new window

IQUR LIMITED

Company number 04665665

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)
11 Jan 2017 AA Full accounts made up to 31 March 2016
28 Sep 2016 AP03 Appointment of Professor William Malcolm Charles Rosenberg as a secretary on 28 September 2016
25 Jul 2016 TM01 Termination of appointment of Michael Anthony Whelan as a director on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Michael Anthony Whelan as a secretary on 25 July 2016
09 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 21,444.47
10 Jan 2016 AA Full accounts made up to 31 March 2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 21,444.45
03 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 18,634.69
03 Mar 2015 CH01 Director's details changed for Dr David Bruce Campbell on 6 February 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 18,634.69
02 Nov 2014 AP01 Appointment of Mr Michael Roy Underwood as a director on 8 September 2014
30 Sep 2014 TM01 Termination of appointment of Jack Byron Boyer as a director on 5 September 2014
06 Sep 2014 MA Memorandum and Articles of Association
06 Sep 2014 CC04 Statement of company's objects
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,594.46
05 Jan 2014 AA Full accounts made up to 31 March 2013
12 Nov 2013 AP01 Appointment of Dr Michael Anthony Whelan as a director
25 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 March 2012
03 May 2012 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 2,575.61
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders