Download leads from Nexok and grow your business. Find out more

Mission Iq Limited

Documents

Total Documents56
Total Pages284

Filing History

19 December 2023Micro company accounts made up to 28 February 2023
14 August 2023Confirmation statement made on 30 July 2023 with no updates
23 February 2023Micro company accounts made up to 28 February 2022
10 August 2022Confirmation statement made on 30 July 2022 with no updates
9 February 2022Total exemption full accounts made up to 28 February 2021
11 August 2021Confirmation statement made on 30 July 2021 with no updates
26 February 2021Total exemption full accounts made up to 28 February 2020
20 August 2020Confirmation statement made on 30 July 2020 with no updates
26 May 2020Previous accounting period extended from 31 August 2019 to 28 February 2020
7 August 2019Confirmation statement made on 30 July 2019 with no updates
5 June 2019Total exemption full accounts made up to 31 August 2018
30 July 2018Confirmation statement made on 30 July 2018 with no updates
5 June 2018Total exemption full accounts made up to 31 August 2017
30 August 2017Confirmation statement made on 13 August 2017 with updates
30 August 2017Confirmation statement made on 13 August 2017 with updates
16 June 2017Total exemption small company accounts made up to 31 August 2016
16 June 2017Total exemption small company accounts made up to 31 August 2016
13 April 2017Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017
13 April 2017Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017
19 August 2016Confirmation statement made on 13 August 2016 with updates
19 August 2016Confirmation statement made on 13 August 2016 with updates
2 March 2016Total exemption small company accounts made up to 31 August 2015
2 March 2016Total exemption small company accounts made up to 31 August 2015
28 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 28,001.10
28 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 28,001.10
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 28,001.1
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 28,001.1
21 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 25,001
21 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 25,001
21 July 2015Purchase of own shares.
21 July 2015Purchase of own shares.
21 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 25,001
9 December 2014Total exemption small company accounts made up to 31 August 2014
9 December 2014Total exemption small company accounts made up to 31 August 2014
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,001
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,001
13 May 2014Registered office address changed from 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 13 May 2014
13 May 2014Registered office address changed from 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 13 May 2014
5 February 2014Sub-division of shares on 16 January 2014
5 February 2014Sub-division of shares on 16 January 2014
5 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 30,001
5 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 30,001
30 January 2014Appointment of Joseph Francis Boyle as a director
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 January 2014Appointment of Joseph Francis Boyle as a director
13 December 2013Total exemption small company accounts made up to 31 August 2013
13 December 2013Total exemption small company accounts made up to 31 August 2013
16 October 2013Registered office address changed from 36 Bedford Street Belfast Co Antrim BT2 7FF Northern Ireland on 16 October 2013
16 October 2013Registered office address changed from 36 Bedford Street Belfast Co Antrim BT2 7FF Northern Ireland on 16 October 2013
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
13 August 2012Incorporation
13 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing