Date | Description |
2025-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-02-10 |
update statutory_documents 06/02/25 STATEMENT OF CAPITAL GBP 1040 |
2024-11-27 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2024 FROM
UNIT 2 THE BROOKS TRADING ESTATE DEADBROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4XB |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES |
2024-07-31 |
insert index_pages_linkeddomain facebook.com |
2024-07-31 |
insert index_pages_linkeddomain instagram.com |
2024-07-31 |
insert index_pages_linkeddomain iqcards.co.uk |
2024-07-31 |
insert index_pages_linkeddomain linkedin.com |
2024-06-18 |
delete index_pages_linkeddomain facebook.com |
2024-06-18 |
delete index_pages_linkeddomain instagram.com |
2024-06-18 |
delete index_pages_linkeddomain iqcards.co.uk |
2024-06-18 |
delete index_pages_linkeddomain linkedin.com |
2023-11-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2023 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-02-09 |
delete address Unit 2, Brook Trading Estate, Deadbrook Lanne, Aldershot, Hampshire, GU12 4XB |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_outstanding 1 => 2 |
2022-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053610550002 |
2022-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE |
2022-05-04 |
update statutory_documents CESSATION OF IAN MICHAEL SAVAGE AS A PSC |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN LARKHAM |
2022-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL SAVAGE |
2022-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD DESMOND CHILCOTT / 11/02/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-23 |
delete industry_tag digital service and management solutions |
2021-04-24 |
delete address The iQ Digital House
Unit 2 Brook Trading Estate,
Deadbrook Lane, Aldershot,
Hampshire, GU12 4XB |
2021-04-24 |
delete email ia..@iqdigitalhouse.com |
2021-04-24 |
delete index_pages_linkeddomain attitudedesign.co.uk |
2021-04-24 |
delete phone +44 (0)1252 319691 |
2021-04-24 |
delete phone +44 (0)1252 796 905 |
2021-04-24 |
insert index_pages_linkeddomain iqcards.co.uk |
2021-04-24 |
insert phone 01252 319691 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete person Clive Hill |
2021-02-02 |
delete person Dave Eames |
2021-02-02 |
delete person Gareth Bradley |
2021-02-02 |
delete person Nikki Davey |
2021-02-02 |
delete person Simon Pini |
2021-02-02 |
delete person Stuart Baverstock |
2021-02-02 |
delete person Terry Baverstock |
2021-02-02 |
delete source_ip 104.18.40.214 |
2021-02-02 |
delete source_ip 104.18.41.214 |
2021-02-02 |
insert source_ip 104.21.38.156 |
2020-12-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert source_ip 172.67.168.39 |
2020-06-02 |
update website_status MaintenancePage => OK |
2020-05-03 |
update website_status OK => MaintenancePage |
2020-03-03 |
delete person Carl Ives |
2020-03-03 |
insert person Danny Bassett |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-01-31 |
delete person Geoff Essen |
2020-01-31 |
insert person Carl Ives |
2020-01-31 |
insert person Simon Pini |
2020-01-31 |
update person_title Stuart Baverstock: Driver & Production Operative => Production Operative & Logistics Manager |
2020-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-10 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 1050 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-30 |
delete person Craig Gladwell |
2019-06-29 |
delete person Franklin K. Owusu |
2019-06-29 |
delete person Levi Hougham |
2019-06-29 |
delete person Sam Cronk |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-01-18 |
delete source_ip 104.28.10.156 |
2019-01-18 |
delete source_ip 104.28.11.156 |
2019-01-18 |
insert source_ip 104.18.40.214 |
2019-01-18 |
insert source_ip 104.18.41.214 |
2018-09-29 |
delete source_ip 134.213.202.152 |
2018-09-29 |
insert source_ip 104.28.10.156 |
2018-09-29 |
insert source_ip 104.28.11.156 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-13 |
insert alias The iQ Digital House Ltd |
2018-07-13 |
insert registration_number 5361055 |
2018-07-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-28 |
insert email de..@iqdigitalhouse.com |
2018-05-28 |
update person_title Gareth Bradley: Production Operative; Member of Staff => Member of Staff |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2017-12-08 |
insert person Craig Gladwell |
2017-09-28 |
delete person Catherine Maidment |
2017-09-28 |
delete person Shaun Dooley |
2017-09-28 |
insert person Rob Gaunt |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 4 => 3 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2017-12-31 |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
2016-03-13 |
delete address 30 CAMP ROAD FARNBOROUGH GU14 6EW |
2016-03-13 |
insert address UNIT 2 THE BROOKS TRADING ESTATE DEADBROOK LANE ALDERSHOT HAMPSHIRE GU12 4XB |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-13 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-19 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SAVAGE / 01/01/2016 |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
30 CAMP ROAD
FARNBOROUGH
GU14 6EW |
2015-12-09 |
update account_ref_day 31 => 30 |
2015-12-09 |
update account_ref_month 3 => 4 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-01-31 |
2015-11-24 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/04/2015 |
2015-06-09 |
insert company_previous_name IQ LASERPRESS LTD |
2015-06-09 |
update name IQ LASERPRESS LTD => THE IQ DIGITAL HOUSE LIMITED |
2015-06-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-03 |
update statutory_documents ADOPT ARTICLES 19/05/2015 |
2015-06-03 |
update statutory_documents 19/05/15 STATEMENT OF CAPITAL GBP 2050 |
2015-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BAVERSTOCK |
2015-05-07 |
update statutory_documents COMPANY NAME CHANGED IQ LASERPRESS LTD
CERTIFICATE ISSUED ON 07/05/15 |
2015-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-17 |
update statutory_documents 10/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-17 |
update statutory_documents 10/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-25 |
update statutory_documents 10/02/13 FULL LIST |
2012-09-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 10/02/12 FULL LIST |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SAVAGE / 01/01/2012 |
2012-01-24 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 1010 |
2011-08-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents 10/02/11 FULL LIST |
2011-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BAVERSTOCK / 01/06/2010 |
2011-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SAVAGE / 01/06/2010 |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG BAVERSTOCK |
2010-02-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-17 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN LARKHAM / 01/01/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SAVAGE / 01/01/2010 |
2010-01-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SAVAGE / 01/12/2008 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2005-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |