IQ IN IT LTD

Vine House Vine House, Kingston Upon Thames, KT2 6NH, Surrey
StatusACTIVE
Company No.07088567
CategoryPrivate Limited Company
Incorporated27 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

IQ IN IT LTD is an active private limited company with number 07088567. It was incorporated 14 years, 6 months, 20 days ago, on 27 November 2009. The company address is Vine House Vine House, Kingston Upon Thames, KT2 6NH, Surrey.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke James Whitelock

Termination date: 2022-10-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-15

Psc name: Miss Katerina Damcova

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke James Whitelock

Cessation date: 2022-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Mr Luke James Whitelock

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katerina Damcova

Change date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke James Whitelock

Change date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katerina Damcova

Change date: 2020-03-06

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Ms Katerina Damcova

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

New address: Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH

Old address: Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

New address: Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH

Old address: Ground Floor Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH England

Change date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH

Old address: Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB

Change date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-27

Officer name: Miss Katerina Damcova

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke James Whitelock

Change date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Whitelock

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: Iqinit 30 Earle Gardens Kingston upon Thames, KT2 5TB England

Change date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miroslava Michalikova

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Change date: 2010-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK PEARSON LTD

51 MARLINGTON DRIVE,HUDDERSFIELD,HD2 1GU

Number:11120044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASHCORN ESTATES LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:02714213
Status:ACTIVE
Category:Private Limited Company

J.C. SMITH LTD

8 WINDS RIDGE,WOKING,GU23 7HU

Number:10639633
Status:ACTIVE
Category:Private Limited Company

NORTHWEST TRANSPORT SOLUTIONS LIMITED

ARDALE 84 PHOENIX STREET,DEESIDE,CH5 2PE

Number:07892087
Status:ACTIVE
Category:Private Limited Company

SIGNED BY NEHA LIMITED

1911 BANTAMS BUSINESS CENTRE,BRADFORD,BD8 7DY

Number:11301017
Status:ACTIVE
Category:Private Limited Company

THE BIG BLUE (NW) LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:07271784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source