IQC2 LIMITED

07160834
LANDMARK ST PETERS SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Appointment of secretary (Mrs Sally Victoria Little) 2 Buy now
09 Aug 2024 officers Termination of appointment of director (Paul Anthony Simpson) 1 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Paul Anthony Simpson) 1 Buy now
24 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
24 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Feb 2024 resolution Resolution 1 Buy now
28 Nov 2023 accounts Annual Accounts 10 Buy now
28 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 70 Buy now
28 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
28 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
14 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 62 Buy now
17 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
17 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 11 Buy now
20 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 64 Buy now
11 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
11 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 officers Appointment of director (Mr Paul Anthony Simpson) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Stephen Andrew Burrows) 1 Buy now
06 Jan 2021 accounts Annual Accounts 12 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 58 Buy now
21 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
21 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 10 Buy now
27 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
20 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 49 Buy now
20 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
19 Mar 2018 accounts Annual Accounts 12 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2017 officers Appointment of secretary (Mr Paul Anthony Simpson) 2 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Dee Beckett) 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2017 accounts Annual Accounts 22 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 16 Buy now
23 Jun 2015 officers Appointment of director (Mr Mark Anthony Hughes) 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Fiona Mellett) 1 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 15 Buy now
27 Mar 2014 accounts Annual Accounts 17 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2013 officers Termination of appointment of director (Richard Guy) 1 Buy now
05 Jul 2013 officers Change of particulars for director (Ms Fiona Mellett) 2 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 accounts Amended Accounts 5 Buy now
13 Feb 2013 officers Appointment of director (Mr Richard Hugh Guy) 2 Buy now
09 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
15 May 2012 officers Appointment of secretary (Mrs Dee Beckett) 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 officers Termination of appointment of director (Thomas Preston) 1 Buy now
05 Mar 2012 officers Termination of appointment of director (Robert Macleod) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (Robert Macleod) 1 Buy now
16 Nov 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 3 Buy now
01 Mar 2010 officers Appointment of director (Mr Thomas Jules Preston) 2 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 officers Appointment of director (Ms Fiona Mellett) 2 Buy now
01 Mar 2010 officers Appointment of director (Mr Stephen Andrew Burrows) 2 Buy now
01 Mar 2010 officers Appointment of secretary (Mr Robert Neil Macleod) 1 Buy now
01 Mar 2010 officers Appointment of director (Mr Robert Neil Macleod) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
17 Feb 2010 incorporation Incorporation Company 19 Buy now