Advanced company searchLink opens in new window

IQ TELECOM LIMITED

Company number 07153224

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)
24 Sep 2015 TM01 Termination of appointment of Gary Peter Ashworth as a director on 24 September 2015
31 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
31 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
31 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
31 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Jun 2015 AP01 Appointment of Mr Mark Andrew Braund as a director on 4 March 2015
16 Jun 2015 TM01 Termination of appointment of Steven Woodward as a director on 4 March 2015
16 Jun 2015 TM01 Termination of appointment of Steven Onno Morrisey as a director on 4 March 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 501
27 Nov 2014 CERTNM Company name changed iq telecom LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
27 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
27 Nov 2014 CERTNM Company name changed fulcrum telecom LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
27 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
06 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
10 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 501
29 Nov 2013 AAMD Amended accounts made up to 31 December 2012
28 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
28 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
28 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2013 AD01 Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 1 October 2013
03 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
01 Mar 2013 AUD Auditor's resignation