Mqm Collections Ltd is a private limited company. Previously, it was named Bag Pouch Ltd (it was changed on 2021-06-15). Located at 128 City Road, London EC1V 2NX, the above-mentioned 3 years old firm was incorporated on 2020-07-06 and is categorised as "non-specialised wholesale trade" (SIC code: 46900). 1 director can be found in the company: Madhia Q. (appointed on 06 July 2020). As for the secretaries (1 in total), we can name: Madhia Q. (appointed on 06 July 2020).
About
Name: Mqm Collections Ltd
Number: 12724197
Incorporation date: 2020-07-06
End of financial year: 31 July
Address:
128 City Road
London
EC1V 2NX
SIC code:
46900 - Non-specialised wholesale trade
Company staff
People with significant control
Madhia Q.
6 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Mqm Collections Ltd confirmation statement filing is 2024-07-17. The previous one was sent on 2023-07-03. The due date for a subsequent accounts filing is 30 April 2024. Most recent accounts filing was sent for the time up until 31 July 2022.
1 person of significant control is indexed in the Companies House, a solitary person Madhia Q. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Dormant company accounts reported for the period up to 2023/07/31
filed on: 24th, March 2024
| accounts
Free Download
(2 pages)
Type
Free download
AA
Dormant company accounts reported for the period up to 2023/07/31
filed on: 24th, March 2024
| accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control 2023/08/02
filed on: 7th, August 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023/08/02 director's details were changed
filed on: 2nd, August 2023
| officers
Free Download
(2 pages)
CH03
On 2023/08/02 secretary's details were changed
filed on: 2nd, August 2023
| officers
Free Download
(1 page)
AD01
Address change date: 2023/07/12. New Address: 128 City Road London EC1V 2NX. Previous address: Luton Office Albany House 11 George Street West Luton Bedfordshire LU1 2BJ United Kingdom
filed on: 12th, July 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/07/03
filed on: 12th, July 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2023/07/12. New Address: 128 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX England
filed on: 12th, July 2023
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2022/07/31
filed on: 4th, April 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/07/03
filed on: 15th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2021/07/31
filed on: 4th, April 2022
| accounts
Free Download
(2 pages)
AD01
Address change date: 2021/07/03. New Address: Luton Office Albany House 11 George Street West Luton Bedfordshire LU1 2BJ. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 3rd, July 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/07/03
filed on: 3rd, July 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/06/15
filed on: 15th, June 2021
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 6th, July 2020
| incorporation