About

Registered Number: 09123512
Date of Incorporation: 09/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS,

 

Based in London, Mqa Ltd was registered on 09 July 2014, it's status in the Companies House registry is set to "Active". This business has 3 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JBARA, Michael John 15 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DOLBY, Nigel Lloyd 09 July 2014 03 October 2014 1
ROBSON, Neil 01 June 2015 01 March 2017 1

Filing History

Document Type Date
PSC05 - N/A 12 August 2020
CH01 - Change of particulars for director 10 August 2020
RESOLUTIONS - N/A 26 February 2020
RESOLUTIONS - N/A 21 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 16 July 2019
SH06 - Notice of cancellation of shares 21 November 2018
SH03 - Return of purchase of own shares 09 November 2018
RP04SH01 - N/A 06 November 2018
RP04SH01 - N/A 06 November 2018
RP04SH01 - N/A 05 November 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 13 July 2017
PSC05 - N/A 13 July 2017
PSC05 - N/A 13 July 2017
PSC05 - N/A 13 July 2017
PSC05 - N/A 13 July 2017
SH01 - Return of Allotment of shares 07 July 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AP04 - Appointment of corporate secretary 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 30 August 2016
AP01 - Appointment of director 26 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 09 February 2016
SH01 - Return of Allotment of shares 07 September 2015
AR01 - Annual Return 12 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2015
SH08 - Notice of name or other designation of class of shares 13 July 2015
MR01 - N/A 09 July 2015
RESOLUTIONS - N/A 30 June 2015
RESOLUTIONS - N/A 08 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2015
AP03 - Appointment of secretary 02 June 2015
AP01 - Appointment of director 01 May 2015
SH01 - Return of Allotment of shares 23 February 2015
TM02 - Termination of appointment of secretary 22 October 2014
NEWINC - New incorporation documents 09 July 2014
AA01 - Change of accounting reference date 09 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.