Advanced company searchLink opens in new window

IQ (SHAREHOLDER GP) LIMITED

Company number 05835382

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)
28 Sep 2018 MR01 Registration of charge 058353820008, created on 24 September 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
12 Apr 2018 AA Full accounts made up to 30 September 2017
26 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
22 May 2017 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017
16 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
03 Mar 2017 AUD Auditor's resignation
30 Jan 2017 AUD Auditor's resignation
08 Jul 2016 MR01 Registration of charge 058353820007, created on 4 July 2016
08 Jul 2016 MR01 Registration of charge 058353820005, created on 4 July 2016
08 Jul 2016 MR01 Registration of charge 058353820006, created on 4 July 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
02 Jun 2016 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
02 Jun 2016 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
02 Jun 2016 CH01 Director's details changed for Mr David Samuel Tymms on 1 January 2016
02 Jun 2016 CH01 Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016
02 Jun 2016 CH01 Director's details changed for Mr Iliya William Blazic on 1 January 2016
16 Feb 2016 AD01 Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016
03 Feb 2016 TM01 Termination of appointment of Timothy James Livett as a director on 29 January 2016
03 Feb 2016 TM01 Termination of appointment of Emma Catherine Davies as a director on 29 January 2016
03 Feb 2016 TM01 Termination of appointment of Peter John Pereira Gray as a director on 29 January 2016
03 Feb 2016 TM02 Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016