- Company Overview for KIQO LIMITED (11735413)
- Filing history for KIQO LIMITED (11735413)
- People for KIQO LIMITED (11735413)
- More for KIQO LIMITED (11735413)
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 |