- Company Overview for IQUDA LTD (03792344)
- Filing history for IQUDA LTD (03792344)
- People for IQUDA LTD (03792344)
- Charges for IQUDA LTD (03792344)
- More for IQUDA LTD (03792344)
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) |
---|---|---|---|
12 Dec 2022 | TM01 | Termination of appointment of Owen John Daley as a director on 6 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Daniel Peter Bland as a director on 6 December 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary on 6 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jul 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | MR01 | Registration of charge 037923440005, created on 28 May 2021 | |
03 Jun 2021 | MR04 | Satisfaction of charge 037923440004 in full | |
25 Jan 2021 | TM01 | Termination of appointment of Anthony Jones as a director on 15 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Stephen Llewellyn Macintosh as a director on 15 December 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 037923440003 in full | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jan 2020 | AP03 | Appointment of Hp Secretarial Services Limited as a secretary on 26 September 2019 | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
30 Jul 2019 | MR01 | Registration of charge 037923440004, created on 30 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from , 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS to Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 26 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Owen John Daley as a director on 5 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Daniel Peter Bland as a director on 5 July 2019 | |
26 Jul 2019 | PSC02 | Notification of Silverbug Limited as a person with significant control on 5 July 2019 |