MAPLEFOX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/01/2528 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01

View Document

18/05/2218 May 2022 Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30

View Document

18/05/2218 May 2022 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Satisfaction of charge 109739740002 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 109739740001 in full

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Satisfaction of charge 109739740009 in full

View Document

07/07/217 July 2021 Satisfaction of charge 109739740012 in full

View Document

02/07/212 July 2021 Registration of charge 109739740013, created on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109739740006

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740011

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740007

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740012

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740010

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740009

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109739740008

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109739740004

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109739740005

View Document

03/02/213 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109739740003

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EADES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 ALTER ARTICLES 14/06/2019

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109739740006

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109739740005

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109739740003

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109739740004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109739740002

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109739740001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEEL MUSSARAT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company