Advanced company searchLink opens in new window

THE IQ DIGITAL HOUSE LIMITED

Company number 05361055

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)
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 78,370
18 Feb 2016 CH01 Director's details changed for Mr Ian Michael Savage on 1 January 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Feb 2016 AD01 Registered office address changed from 30 Camp Road Farnborough GU14 6EW to Unit 2 the Brooks Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XB on 4 February 2016
24 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,050
03 Jun 2015 SH10 Particulars of variation of rights attached to shares
03 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 CC04 Statement of company's objects
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 conflict of interest 19/05/2015
26 May 2015 TM01 Termination of appointment of Craig Baverstock as a director on 7 May 2015
07 May 2015 CERTNM Company name changed iq laserpress LTD\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
07 May 2015 CONNOT Change of name notice
17 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,010
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,010
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders