Advanced company searchLink opens in new window

IQ TWO (GENERAL PARTNER) LIMITED

Company number 07940253

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)
12 Sep 2024 MR01 Registration of charge 079402530035, created on 10 September 2024
11 Sep 2024 MR01 Registration of charge 079402530032, created on 3 September 2024
11 Sep 2024 MR01 Registration of charge 079402530033, created on 3 September 2024
11 Sep 2024 MR01 Registration of charge 079402530034, created on 3 September 2024
06 Sep 2024 MR01 Registration of charge 079402530031, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 079402530029, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 079402530030, 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
03 Jul 2024 MR04 Satisfaction of charge 079402530017 in full
03 Jul 2024 MR04 Satisfaction of charge 079402530018 in full
03 Jul 2024 MR04 Satisfaction of charge 079402530019 in full
03 Jul 2024 MR04 Satisfaction of charge 079402530020 in full
03 Jul 2024 MR04 Satisfaction of charge 079402530021 in full
27 Mar 2024 AA Full accounts made up to 30 September 2023
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
01 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
01 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
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
10 Jan 2023 AD03 Register(s) moved to registered inspection location 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
06 Apr 2022 AA Full accounts made up to 30 September 2021
24 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates