- Company Overview for IQDEV LIMITED (11693732)
- Filing history for IQDEV LIMITED (11693732)
- People for IQDEV LIMITED (11693732)
- More for IQDEV LIMITED (11693732)
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
|
|
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
Statement of capital on 2018-11-23
|