- Company Overview for IQUILA LTD (03170260)
- Filing history for IQUILA LTD (03170260)
- People for IQUILA LTD (03170260)
- More for IQUILA LTD (03170260)
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
|
|
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
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
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
|
|
28 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
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
|
|
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 |