IQUITINE LIMITED - LONDON


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

Description Filing date
Address. Old address: Studio 5 13 Soho Square London W1D 3QF England. New address: Studio 5, 13 Soho Square London W1D 3QF. Change date: 2023-12-28. 2023-12-28 View Report
Address. Old address: Studio 5 13 Soho Square London W1D 3QF England. New address: Studio 5 13 Soho Square London W1D 3QF. Change date: 2023-12-28. 2023-12-28 View Report
Address. Old address: 49 Greek Street London W1D 4EG England. Change date: 2023-12-28. New address: Studio 5 13 Soho Square London W1D 3QF. 2023-12-28 View Report
Accounts. Accounts type dormant. 2023-08-28 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Address. Old address: 78-80 st. John Street London EC1M 4JN England. Change date: 2023-04-20. New address: 49 Greek Street London W1D 4EG. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type dormant. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type dormant. 2020-05-05 View Report
Accounts. Accounts type dormant. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Capital. Capital allotment shares. 2017-12-06 View Report
Accounts. Accounts type dormant. 2017-09-05 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Accounts. Accounts type dormant. 2016-08-30 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Address. New address: 78-80 st. John Street London EC1M 4JN. Change date: 2016-01-10. Old address: 82 st John Street London. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Address. New address: 82 St John Street London. Change date: 2015-05-05. Old address: 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England. 2015-05-05 View Report
Address. New address: 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA. Change date: 2015-03-25. Old address: 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA. 2015-03-25 View Report
Accounts. Accounts type dormant. 2015-03-23 View Report
Officers. Termination date: 2014-10-17. Officer name: Christopher Kenneth Foster. 2014-10-20 View Report
Officers. Officer name: Mr Christopher Kenneth Foster. Appointment date: 2014-09-08. 2014-09-08 View Report
Officers. Appointment date: 2014-09-08. Officer name: Mr Gavin Havercroft. 2014-09-08 View Report
Document replacement. Made up date: 2014-07-25. Form type: AR01. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Change account reference date company current extended. 2014-07-21 View Report
Address. Change date: 2014-07-05. Old address: 68 Sherburn Crescent Scunthorpe South Humberside DN15 8BX. 2014-07-05 View Report
Officers. Officer name: Mr Nick Havercroft. Change date: 2013-08-02. 2013-08-21 View Report
Address. Change date: 2013-08-21. Old address: 66 Sherburn Crescent Scunthorpe DN15 8BX England. 2013-08-21 View Report
Incorporation. Capital: GBP 1 2013-07-25 View Report