IQ MOVES LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type dormant. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Gazette. Gazette filings brought up to date. 2022-03-09 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Accounts. Accounts type dormant. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type dormant. 2021-05-05 View Report
Gazette. Gazette filings brought up to date. 2020-12-09 View Report
Gazette. Gazette notice compulsory. 2020-12-08 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Officers. Termination date: 2019-09-25. Officer name: Simon Ken Lethbridge Ridout. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type dormant. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Persons with significant control. Psc name: Nigel Herburt Foreman. Notification date: 2017-08-19. 2017-10-09 View Report
Persons with significant control. Withdrawal date: 2017-08-21. 2017-08-21 View Report
Address. Change date: 2017-06-05. Old address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX. New address: C/O Foreman Logistics the Maultway Camberley GU15 1NG. 2017-06-05 View Report
Officers. Officer name: Andrew David Nevin. Termination date: 2016-01-05. 2017-06-05 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type dormant. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts amended with made up date. 2013-06-24 View Report
Accounts. Accounts type total exemption small. 2013-02-12 View Report
Officers. Officer name: Mr Nigel Foreman. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Officer name: Andrew David Nevin. Change date: 2010-05-28. 2010-08-19 View Report
Officers. Officer name: Mr Simon Ken Lethbridge Ridout. Change date: 2010-05-28. 2010-08-19 View Report
Officers. Officer name: Nigel Foreman. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Officer name: Andrew David Nevin. Change date: 2010-03-24. 2010-04-28 View Report
Accounts. Accounts type total exemption small. 2010-04-12 View Report
Officers. Officer name: Mr Nigel Foreman. 2009-10-16 View Report
Address. Change date: 2009-10-10. Old address: Alan James & Co 16 Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NJ. 2009-10-10 View Report
Officers. Officer name: Farhad Nouri. 2009-10-09 View Report
Officers. Officer name: Gary Mountford. 2009-10-09 View Report