Advanced company searchLink opens in new window

KIQO LIMITED

Company number 11735413

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)
01 Oct 2024 AA Micro company accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
02 May 2024 PSC04 Change of details for Mr Muhammad Hashim Rana as a person with significant control on 2 May 2024
02 May 2024 TM01 Termination of appointment of Erum Moqueem as a director on 1 May 2024
02 May 2024 PSC07 Cessation of Erum Moqueem as a person with significant control on 1 May 2024
15 Jan 2024 AP01 Appointment of Mrs Erum Moqueem as a director on 2 January 2024
15 Jan 2024 PSC01 Notification of Erum Moqueem as a person with significant control on 1 January 2024
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
22 Feb 2023 PSC04 Change of details for Mr Muhammad Hashim Rana as a person with significant control on 21 February 2023
22 Feb 2023 AD01 Registered office address changed from 19 Tornado Chase Tornado Chase Bracknell RG12 9PH England to 124 City Road London EC1V 2NX on 22 February 2023
25 Jan 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
27 Oct 2021 TM01 Termination of appointment of Muhammad Shoaib as a director on 26 October 2021
27 Oct 2021 PSC07 Cessation of Muhammad Shoaib as a person with significant control on 26 October 2021
27 Oct 2021 AD01 Registered office address changed from 5 Rockware Avenue Office 13 Rockware Business Centre Greenford UB6 0AA England to 19 Tornado Chase Tornado Chase Bracknell RG12 9PH on 27 October 2021
04 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
28 Jun 2021 PSC04 Change of details for Mr Muhammad Hashim Rana as a person with significant control on 15 June 2021
28 Jun 2021 PSC01 Notification of Muhammad Shoaib as a person with significant control on 15 June 2021
28 Jun 2021 AP01 Appointment of Dr Muhammad Shoaib as a director on 1 January 2021
21 Sep 2020 AD01 Registered office address changed from 64 Beechwood Avenue St. Albans AL1 4XZ England to 5 Rockware Avenue Office 13 Rockware Business Centre Greenford UB6 0AA on 21 September 2020
21 Sep 2020 AP01 Appointment of Mr Muhammad Hashim Rana as a director on 21 September 2020
21 Sep 2020 PSC01 Notification of Muhammad Hashim Rana as a person with significant control on 21 September 2020
21 Sep 2020 PSC07 Cessation of Nostrand Holdings as a person with significant control on 21 September 2020