IQSM LIMITED

The Old Lace House The Old Lace House, Kings Sutton, OX17 3PG, Oxfordshire, England
StatusACTIVE
Company No.09185715
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

IQSM LIMITED is an active private limited company with number 09185715. It was incorporated 9 years, 9 months, 26 days ago, on 21 August 2014. The company address is The Old Lace House The Old Lace House, Kings Sutton, OX17 3PG, Oxfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin William Cohen

Appointment date: 2024-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Douglas Cohen

Change date: 2024-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Douglas Cohen

Change date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Cohen

Termination date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-01

Psc name: Decroix Limited

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-01

Capital : 39,999,997,000 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-02

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

Old address: The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG England

New address: The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Douglas Cohen

Change date: 2023-11-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 05 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Douglas Cohen

Change date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Benjamin William Cohen

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-08

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Douglas Cohen

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-08

Psc name: Decroix Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG

Old address: Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN England

Change date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Trevor Cohen

Change date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Douglas Cohen

Change date: 2019-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-16

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Cohen

Change date: 2019-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mr Trevor Douglas Cohen

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Benjamin William Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Trevor Cohen

Change date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin William Cohen

Change date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH01

Capital : 2,506,000,000 GBP

Date: 2016-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-11

Capital : 25,060,000,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Cohen

Change date: 2016-06-15

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Cohen

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Cohen

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-04

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2016-01-04

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Peter Valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BANH MI CITY LIMITED

22 GREAT TOWER STREET,LONDON,EC3R 5AQ

Number:09259920
Status:ACTIVE
Category:Private Limited Company

BLOOM HAIR SALON LIMITED

1 MILL MEADOW CLOSE,SHEFFIELD,S20 2NT

Number:09463560
Status:ACTIVE
Category:Private Limited Company

JD HEATING & PROPERTY MANAGEMENT LTD

44 BRINDWOOD ROAD,LONDON,E4 8BD

Number:11222724
Status:ACTIVE
Category:Private Limited Company

KOCA SILO LTD

177 ST MARRYS LANE,UPMINISTER,RM14 3BL

Number:11882722
Status:ACTIVE
Category:Private Limited Company

PRICE BUSTERS LTD

20/22 NELSON STREET,LARGS,KA30 8LW

Number:SC575423
Status:ACTIVE
Category:Private Limited Company

SEU ZH CARS INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:07897720
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