Advanced company searchLink opens in new window

I Q FINANCE PLC

Company number 04374045

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 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/21
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 90,000
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 70,001
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 70,000
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,001
27 Aug 2013 AD02 Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB