Advanced company searchLink opens in new window

IQ (GENERAL PARTNER 2) LIMITED

Company number 05835390

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 Sep 2024 MR04 Satisfaction of charge 058353900030 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900031 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900032 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900033 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900034 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900035 in full
22 Sep 2024 MR04 Satisfaction of charge 058353900036 in full
12 Sep 2024 MR01 Registration of charge 058353900043, created on 10 September 2024
11 Sep 2024 MR01 Registration of charge 058353900040, created on 3 September 2024
11 Sep 2024 MR01 Registration of charge 058353900041, created on 3 September 2024
11 Sep 2024 MR01 Registration of charge 058353900042, created on 3 September 2024
06 Sep 2024 MR01 Registration of charge 058353900039, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 058353900037, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 058353900038, created on 3 September 2024
19 Jul 2024 AD01 Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
12 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
27 Mar 2024 AA Full accounts made up to 30 September 2023
13 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
03 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
03 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
14 Aug 2022 AP01 Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022
14 Aug 2022 TM01 Termination of appointment of Dominic John Rowell as a director on 28 July 2022