Advanced company searchLink opens in new window

IQIT DIGITAL LTD

Company number 08026040

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 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 Dec 2021 CH01 Director's details changed for Mr Chris Steele on 29 December 2021
29 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Dec 2021 CH01 Director's details changed for Mr Chris Steele on 1 April 2021
27 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from 19 19 Latimer Street North Shields NE30 4EY England to 19 Latimer Street North Shields NE30 4EY on 21 September 2021
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2
01 Dec 2020 AP01 Appointment of Miss Lindsey Anderson as a director on 20 February 2020
17 Jul 2020 AD01 Registered office address changed from 19 19 Latimer Street North Shields NE30 4EY England to 19 19 Latimer Street North Shields NE30 4EY on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 19 Latimer Street North Shields Newcastle upon Tyne NE30 4EY England to 19 19 Latimer Street North Shields NE30 4EY on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 52 Millfield Grove North Shields NE30 2PZ United Kingdom to 19 Latimer Street North Shields Newcastle upon Tyne NE30 4EY on 17 July 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Oct 2019 PSC04 Change of details for Mr Christopher Hugh Steele as a person with significant control on 18 October 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
27 May 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from 5a Deepdale Road North Shields NE30 3AL England to 52 Millfield Grove North Shields NE30 2PZ on 3 November 2017