- Company Overview for IQUITINE LIMITED (08624188)
- Filing history for IQUITINE LIMITED (08624188)
- People for IQUITINE LIMITED (08624188)
- More for IQUITINE LIMITED (08624188)
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) |
---|---|---|---|
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
10 Jan 2016 | AD01 | Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
05 May 2015 | AD01 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Christopher Kenneth Foster as a director on 17 October 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Christopher Kenneth Foster as a director on 8 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Gavin Havercroft as a director on 8 September 2014 | |
08 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
21 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
05 Jul 2014 | AD01 | Registered office address changed from 68 Sherburn Crescent Scunthorpe South Humberside DN15 8BX on 5 July 2014 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Nick Havercroft on 2 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 66 Sherburn Crescent Scunthorpe DN15 8BX England on 21 August 2013 | |
25 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-25
|