Advanced company searchLink opens in new window

MIQ DIGITAL LIMITED

Company number 07321732

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)
14 Jun 2017 SH08 Change of share class name or designation
14 Jun 2017 SH10 Particulars of variation of rights attached to shares
07 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of holdersof c shares of £0.01 each 24/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 Sep 2016 MR01 Registration of charge 073217320002, created on 26 September 2016
22 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Sep 2016 AP03 Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015
22 Dec 2015 CH01 Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015
21 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
28 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jan 2012 SH10 Particulars of variation of rights attached to shares
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders