MASK IQ LIMITED
Status | ACTIVE |
Company No. | 07234334 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
MASK IQ LIMITED is an active private limited company with number 07234334. It was incorporated 14 years, 1 month, 20 days ago, on 26 April 2010. The company address is 21-23 Croydon Road, Caterham, CR3 6PA, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Gazette filings brought up to date
Date: 06 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-30
Psc name: Luma Sulieman
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-30
Psc name: Munther Sulieman
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Luxudent Limited
Notification date: 2022-03-30
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-30
Officer name: Luma Sulieman
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Munther Sulieman
Termination date: 2022-03-30
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Dr Ali Naghieh
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Naghieh
Termination date: 2022-03-30
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Dr Marzyeh Parvizi
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Dr Ali Naghieh
Documents
Capital alter shares subdivision
Date: 31 Mar 2022
Action Date: 02 Jan 2014
Category: Capital
Type: SH02
Date: 2014-01-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-30
Charge number: 072343340001
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072343340002
Charge creation date: 2022-03-30
Documents
Capital alter shares subdivision
Date: 26 Mar 2022
Action Date: 18 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Notification of a person with significant control
Date: 24 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luma Sulieman
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
Old address: Airport House (Suite 9) Purley Way Croydon CR0 0XZ England
New address: 21-23 Croydon Road Caterham Surrey CR3 6PA
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Old address: 153 Stafford Road Wallington Surrey SM6 9BN
New address: Airport House (Suite 9) Purley Way Croydon CR0 0XZ
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Capital allotment shares
Date: 15 Jun 2010
Action Date: 26 Apr 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-04-26
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Munther Sulieman
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luma Sulieman
Documents
Change account reference date company current extended
Date: 04 Jun 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
8 PARK ROAD,,BT71 7AP
Number: | NI055554 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDENER'S WAY MANAGEMENT COMPANY LIMITED
UNIT 3 & 4 PINKERS COURT BRIARLANDS OFFICE PARK,RUDGEWAY,BS35 3QH
Number: | 10305435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 17, CHAPEL STREET ESTATE,GLASGOW,G20 9BQ
Number: | SC283700 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GUILDFORD PARK DEVELOPMENTS LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 00649807 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREYSTONES ROAD,MAIDSTONE,ME15 8PD
Number: | 11309793 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSEBERY AVENUE,LONDON,N17 9RY
Number: | 08744252 |
Status: | ACTIVE |
Category: | Private Limited Company |