- Company Overview for IQ PORTRAITS LTD (06903637)
- Filing history for IQ PORTRAITS LTD (06903637)
- People for IQ PORTRAITS LTD (06903637)
- More for IQ PORTRAITS LTD (06903637)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 30 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 30 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
04 Jan 2023 | AA | Micro company accounts made up to 30 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
08 Apr 2022 | PSC04 | Change of details for Mr Amer Najeeb Latif as a person with significant control on 8 April 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Amer Najeeb Latif on 8 April 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 30 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
01 Feb 2021 | AA | Micro company accounts made up to 30 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 30 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 30 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 May 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Amer Najeeb Latif on 8 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mrs Rubana Qadeer as a person with significant control on 7 March 2018 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AD01 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 May 2016 |