Advanced company searchLink opens in new window

IQ INFORMATION MANAGEMENT LIMITED

Company number 04336415

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
16 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from C/O Profound. 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England to 5 5 Grace Gardens Fleet Hampshire GU51 5TB on 28 November 2018
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
03 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
03 Feb 2017 TM01 Termination of appointment of Benjamin Savage as a director on 31 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England to C/O Profound. 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX to 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 14 December 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 CH01 Director's details changed for Mr Matthew James Quinn on 1 October 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL to 5 Red Deer Court Elm Road Winchester Hampshire SO22 5LX on 20 August 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Benjamin Savage as a director
05 Mar 2012 AD01 Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT on 5 March 2012