Advanced company searchLink opens in new window

IQ UK PROJECTS LIMITED

Company number 10090617

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Aug 2023 AD02 Register inspection address has been changed from 22 Grange Mills, Weir Road Weir Road London SW12 0NE England to Fiddlers Green Bell Lane Cocking Midhurst GU29 0HU
16 Aug 2023 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England to Fiddlers Green Bell Lane Cocking Midhurst GU29 0HU on 16 August 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
15 Nov 2021 PSC07 Cessation of Iq Holdings Limited as a person with significant control on 1 January 2021
03 Aug 2021 TM01 Termination of appointment of Dario Favoino as a director on 1 June 2021
03 Aug 2021 PSC07 Cessation of Dario Favoino as a person with significant control on 1 June 2021
01 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 AP01 Appointment of Mr Philip Lowman Laney as a director on 20 May 2021
18 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Jan 2021 PSC05 Change of details for Iq Uk Properties Limited as a person with significant control on 19 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Dario Favoino on 19 January 2021
29 Jan 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021
29 Jan 2021 PSC04 Change of details for Mr Dario Favoino as a person with significant control on 19 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 MR01 Registration of charge 100906170001, created on 5 March 2020
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2019 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Abbey House Hickleys Court South Street Farnham GU9 7QQ on 12 September 2019
10 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 May 2018 TM01 Termination of appointment of Philip Lowman Laney as a director on 4 May 2018