Company NameIQ Accountancy Ltd
DirectorRanjit Singh Sokhi
Company StatusActive
Company Number03629385
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Previous NameIqgas Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ranjit Singh Sokhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address86b 86b
Albert Road
Ilford
Essex
IG1 1HR
Director NameMr Amreek Singh Channa
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Felbrigge Road
Ilford
Essex
IG3 8DP
Secretary NameSarbjit Channa
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2016)
RoleFinance Assistant
Correspondence Address50 Felbrigge Road
Ilford
Essex
IG3 8DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86b Albert Road
Ilford
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Amreek Channa
100.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£1,839
Current Liabilities£3,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Registered office address changed from 51C Woodlands Road Ilford Essex IG1 1JN to 86B 86B Albert Road Ilford Essex IG1 1HR on 3 December 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
3 August 2016Appointment of Mr Ranjit Singh Sokhi as a director on 30 June 2016 (2 pages)
3 August 2016Appointment of Mr Ranjit Singh Sokhi as a director on 30 June 2016 (2 pages)
3 August 2016Termination of appointment of Amreek Singh Channa as a director on 30 June 2016 (1 page)
3 August 2016Termination of appointment of Amreek Singh Channa as a director on 30 June 2016 (1 page)
3 August 2016Termination of appointment of Sarbjit Channa as a secretary on 30 June 2016 (1 page)
3 August 2016Termination of appointment of Sarbjit Channa as a secretary on 30 June 2016 (1 page)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Director's details changed for Amreeh Singh Channa on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Amreeh Singh Channa on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Amreeh Singh Channa on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 42 church road london E12 6AQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 42 church road london E12 6AQ (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 04/08/07; full list of members (2 pages)
29 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 04/08/06; full list of members (6 pages)
6 September 2006Return made up to 04/08/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 November 2004Return made up to 04/08/04; full list of members (6 pages)
8 November 2004Return made up to 04/08/04; full list of members (6 pages)
6 August 2004Return made up to 30/04/04; full list of members (6 pages)
6 August 2004Return made up to 30/04/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Return made up to 04/08/03; full list of members (6 pages)
12 August 2003Return made up to 04/08/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 September 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
12 September 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 10/09/00; full list of members (6 pages)
14 September 2000Return made up to 10/09/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 January 2000 (10 pages)
12 July 2000Full accounts made up to 31 January 2000 (10 pages)
3 September 1999Return made up to 10/09/99; full list of members (6 pages)
3 September 1999Return made up to 10/09/99; full list of members (6 pages)
27 August 1999Company name changed iqgas LTD\certificate issued on 31/08/99 (2 pages)
27 August 1999Company name changed iqgas LTD\certificate issued on 31/08/99 (2 pages)
26 May 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
26 May 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
18 May 1999Registered office changed on 18/05/99 from: 86B albert road ilford essex IG1 1HR (1 page)
18 May 1999Registered office changed on 18/05/99 from: 86B albert road ilford essex IG1 1HR (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
10 September 1998Incorporation (12 pages)
10 September 1998Incorporation (12 pages)