Advanced company searchLink opens in new window

MAP-IQ LTD

Company number 13150663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
08 Jan 2022 SH03 Purchase of own shares.
31 Dec 2021 SH06 Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-21
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1