Advanced company searchLink opens in new window

IQ POINT LTD

Company number 10963597

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)
28 Jun 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 28 June 2024
23 Jun 2024 600 Appointment of a voluntary liquidator
23 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-10
18 Jun 2024 LIQ02 Statement of affairs
08 Mar 2024 AD01 Registered office address changed from 124-128 City Road City Road London EC1V 2NJ England to 7 Bell Yard London WC2A 2JR on 8 March 2024
06 Feb 2024 AD01 Registered office address changed from International House Cornhill London EC3V 3NG England to 124-128 City Road City Road London EC1V 2NJ on 6 February 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 AA Micro company accounts made up to 29 September 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House Cornhill London EC3V 3NG on 31 July 2023
29 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 29 September 2021
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 29 September 2020
29 Sep 2020 AA Micro company accounts made up to 29 September 2019
29 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
22 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
22 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Feb 2019 AD01 Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 8 February 2019
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Nov 2017 PSC04 Change of details for Mr Vinod Vrajlal Sejpal as a person with significant control on 15 September 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
14 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-14
  • GBP 10