Advanced company searchLink opens in new window

IQ FURNITURE LIMITED

Company number 10078561

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)
23 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
18 Jul 2023 AD01 Registered office address changed from Sky House Raans Road Amersham Buckinghamshire HP6 6JQ England to 4 Burywick Harpenden AL5 2AE on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Abdul Jobbar as a director on 5 July 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
02 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
08 Feb 2021 AP01 Appointment of Mr Abdul Jobbar as a director on 1 February 2021
15 Jan 2021 AP01 Appointment of Mrs Janine Thompson as a director on 4 January 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 TM01 Termination of appointment of Keith Alexander Murray as a director on 28 October 2020
22 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 TM01 Termination of appointment of Gary Davis as a director on 29 April 2019
23 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Jun 2018 AP01 Appointment of Mr Gary Davis as a director on 1 June 2018
28 Jun 2018 AP01 Appointment of Mr Keith Alexander Murray as a director on 1 June 2018
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 1,200