- Company Overview for MAP-IQ LTD (13150663)
- Filing history for MAP-IQ LTD (13150663)
- People for MAP-IQ LTD (13150663)
- More for MAP-IQ LTD (13150663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
20 Sep 2023 | TM01 | Termination of appointment of Jeremy David Isaac as a director on 20 September 2023 | |
24 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
17 Mar 2022 | AD01 | Registered office address changed from Rooms 7 & 8 Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF to Connies House Rhymney River Bridge Road Cardiff Cardiff CF23 9AF on 17 March 2022 | |
08 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2021
|
|
08 Jan 2022 | SH03 | Purchase of own shares. | |
31 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2021
|
|
31 Dec 2021 | SH03 | Purchase of own shares. | |
15 Dec 2021 | TM01 | Termination of appointment of Nicola Jayne Rylett-Jones as a director on 15 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Nicola Jayne Rylett-Jones as a person with significant control on 15 December 2021 | |
29 Mar 2021 | PSC01 | Notification of Nicola Jayne Rylett-Jones as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Melanie Jones as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Jane Frances Laferla as a person with significant control on 25 March 2021 | |
29 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from Ty Lorrall Cardiff Road St. Fagans Cardiff CF5 6EB Wales to Rooms 7 & 8 Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF on 4 February 2021 | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|