Advanced company searchLink opens in new window

IQUILA LTD

Company number 03170260

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)
25 Jul 2018 PSC07 Cessation of Lee Bradley as a person with significant control on 1 January 2017
25 Jul 2018 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 5 Excelsior Industrial Estate Cardiff CF14 3AY on 25 July 2018
06 Apr 2018 TM02 Termination of appointment of Company Secretary (Nominees) Limited as a secretary on 29 March 2018
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 August 2017
11 May 2017 AA Accounts for a dormant company made up to 31 August 2016
07 Dec 2016 CH01 Director's details changed for Mr David Evan Sweet on 7 December 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
04 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 August 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
04 Sep 2014 AP01 Appointment of Mr David Evan Sweet as a director on 4 September 2014
04 Sep 2014 AP01 Appointment of Mr Lee Bradley as a director on 4 September 2014
18 Aug 2014 CERTNM Company name changed dvs soft development LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
28 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Jun 2012 CERTNM Company name changed maric construction LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
19 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for William Mccormick on 17 January 2012
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011