IQ FINANCIAL SOLUTIONS LIMITED - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-20 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-02-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-04 update statutory_documents FIRST GAZETTE
2016-09-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-10 update company_status Active - Proposal to Strike off => Active
2016-02-10 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2016-02-10 update returns_next_due_date 2015-11-08 => 2016-11-08
2016-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-27 update statutory_documents 11/10/15 FULL LIST
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX ENGLAND HA4 6BP
2014-12-07 insert address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-20 update statutory_documents 11/10/14 FULL LIST
2014-08-07 delete address 3 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD BERKS RG7 4GB
2014-08-07 insert address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX ENGLAND HA4 6BP
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-11 => 2015-07-31
2014-08-07 update registered_address
2014-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD BERKS RG7 4GB
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HAYDEN GRAHAM / 01/04/2014
2014-02-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2014-02-07 update returns_last_madeup_date null => 2013-10-11
2014-02-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2014-01-10 update statutory_documents 11/10/13 FULL LIST
2013-12-07 delete address 1210 PARK VIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE ENGLAND RG7 4TY
2013-12-07 insert address 3 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD BERKS RG7 4GB
2013-12-07 update registered_address
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 1210 PARK VIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY ENGLAND
2012-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION