- Company Overview for I Q FINANCE PLC (04374045)
- Filing history for I Q FINANCE PLC (04374045)
- People for I Q FINANCE PLC (04374045)
- Charges for I Q FINANCE PLC (04374045)
- More for I Q FINANCE PLC (04374045)
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 Jan 2017 | CS01 |
Confirmation statement made on 25 January 2017 with updates
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
21 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD02 | Register inspection address has been changed from C/O C/O Taba Ltd Offices 2&3 11 Cumberland Place Southampton Hampshire SO15 2BH England to C/O Taba Ltd 11 11 Cumberland Place Office 11 Southampton SO15 2BH | |
25 Jan 2016 | CH01 | Director's details changed for Robert Walsh Smith on 2 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for James Michael Noonan on 2 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for James Michael Noonan on 2 January 2016 | |
25 Jan 2016 | AD04 | Register(s) moved to registered office address Worting House Church Lane Basingstoke Hampshire RG23 8PY | |
25 Jan 2016 | CH01 | Director's details changed for James Michael Noonan on 1 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for James Michael Noonan on 1 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Robert Walsh Smith on 2 September 2015 | |
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 May 2014 | AD01 | Registered office address changed from C/O I.Q. Finance Plc Unit 4B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England on 7 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX on 1 May 2014 | |
14 Feb 2014 | MR01 | Registration of charge 043740450002 | |
23 Dec 2013 | MR01 | Registration of charge 043740450001 | |
03 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AD02 | Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB |