Advanced company searchLink opens in new window

IQDEV LIMITED

Company number 11693732

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)
21 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
20 Dec 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
22 Mar 2024 AD01 Registered office address changed from , Cardiff Business Technology Centre Senghennydd Road, Cardiff, CF24 4AY, Wales to 72 Vista Rise Cardiff CF5 2SD on 22 March 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
27 Oct 2023 CH01 Director's details changed for Dr Ignacy Rafal Bergman on 25 October 2023
27 Oct 2023 CH01 Director's details changed for Dr Ignacy Rafal Goralski on 25 October 2023
27 Oct 2023 PSC07 Cessation of Quasar Group Limited as a person with significant control on 25 October 2023
27 Oct 2023 PSC01 Notification of Rafal Bergman as a person with significant control on 26 October 2023
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
23 Mar 2021 AD01 Registered office address changed from , Britannia House Caerphilly Business Park, Van Road, Caerphilly, Caerphilly, CF83 3GG, United Kingdom to 72 Vista Rise Cardiff CF5 2SD on 23 March 2021
01 Feb 2021 PSC07 Cessation of Smartlist Ltd as a person with significant control on 22 January 2021
28 Jan 2021 PSC05 Change of details for Quasar Group Limited as a person with significant control on 22 January 2021
28 Jan 2021 TM01 Termination of appointment of Mark Hesketh as a director on 22 January 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 22ND December 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
09 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
23 Jul 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
23 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-23
  • GBP 10