IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED
Company number 07940240
- Company Overview for IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)
- Filing history for IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)
- People for IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)
- Charges for IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)
- More for IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)
| 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) |
|---|---|---|---|
| 10 Feb 2026 | CS01 | Confirmation statement made on 7 February 2026 with no updates | |
| 02 Jun 2025 | RP04AP01 | Second filing for the appointment of Donatella Fanti as a director | |
| 02 Jun 2025 | TM01 | Termination of appointment of Michael David Vrana as a director on 16 May 2025 | |
| 02 Jun 2025 | TM01 | Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025 | |
| 30 May 2025 | AP01 | Appointment of Ms Donatella Fanti as a director on 30 May 2025 | |
| 02 May 2025 | AA | Full accounts made up to 30 September 2024 | |
| 20 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
| 17 Feb 2025 | MR04 | Satisfaction of charge 079402400006 in full | |
| 17 Feb 2025 | MR04 | Satisfaction of charge 079402400008 in full | |
| 17 Feb 2025 | MR04 | Satisfaction of charge 079402400009 in full | |
| 17 Feb 2025 | MR04 | Satisfaction of charge 079402400010 in full | |
| 10 Dec 2024 | AD02 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU | |
| 06 Sep 2024 | MR01 | Registration of charge 079402400013, created on 3 September 2024 | |
| 05 Sep 2024 | MR01 | Registration of charge 079402400011, created on 3 September 2024 | |
| 05 Sep 2024 | MR01 | Registration of charge 079402400012, created on 3 September 2024 | |
| 19 Jul 2024 | AD01 | Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024 | |
| 03 Jul 2024 | MR04 | Satisfaction of charge 079402400007 in full | |
| 04 Jun 2024 | AAMD | Amended full accounts made up to 30 September 2023 | |
| 27 Mar 2024 | AA | Full accounts made up to 30 September 2023 | |
| 19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
| 12 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
| 02 Mar 2023 | AP01 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 | |
| 02 Mar 2023 | TM01 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 | |
| 21 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
| 10 Jan 2023 | AD02 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH |