IQHQ LIMITED

Unit 74 Malvern Hills, Science Park, Geraldine Road, Malvern, WR14 3SZ, England
StatusACTIVE
Company No.07053050
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

IQHQ LIMITED is an active private limited company with number 07053050. It was incorporated 14 years, 8 months, 11 days ago, on 22 October 2009. The company address is Unit 74 Malvern Hills, Science Park, Geraldine Road, Malvern, WR14 3SZ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-06

Old address: Building 15 Malvern Technology Centre St. Andrews Road Malvern Worcestershire WR14 3PS

New address: Unit 74 Malvern Hills, Science Park, Geraldine Road Malvern WR14 3SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2019-04-10

Psc name: Neil Bourhill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Neil Bourhill

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-10

Capital : 500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Leslie Husband

Termination date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-10

Officer name: Mr Neil Bourhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070530500001

Charge creation date: 2014-10-13

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated surveillance systems LIMITED\certificate issued on 24/02/14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: Unit 60 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Maurice Leslie Husband

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 31 Crescent Road Colwall Malvern Herefordshire WR13 6QW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Bourhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-21

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKHOUSE INN LTD

THE ARKHOUSE INN,STRANRAER,DG9 7JG

Number:SC597302
Status:ACTIVE
Category:Private Limited Company

ASHFORD MILL IMPORTS LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:07212535
Status:ACTIVE
Category:Private Limited Company

GORDLETON INDUSTRIAL PARK MANAGEMENT 3 LTD

3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE

Number:11604757
Status:ACTIVE
Category:Private Limited Company
Number:LP018490
Status:ACTIVE
Category:Limited Partnership

MEZZALUNA GIFTS LIMITED

6 MALLARD COURT,CREWE,CW1 6ZQ

Number:08698272
Status:ACTIVE
Category:Private Limited Company

ONLINENEWSHOP LTD

16 LAUREL ROAD,LEICESTER,LE2 1BN

Number:10742842
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