MAPWAY TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Registered office address changed from Dalton Place 29 John Dalton Street Manchester M2 6DS United Kingdom to Cubo, No. 1 Spinningfields Quay Street Manchester M3 3EB on 2024-11-08

View Document

04/11/244 November 2024 Registration of charge 040549230005, created on 2024-10-23

View Document

31/10/2431 October 2024 Satisfaction of charge 040549230004 in full

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/08/2321 August 2023 Change of details for Mxdata Holdings Limited as a person with significant control on 2019-05-23

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NICHOLSON JAMES / 27/10/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE MARIE ALEXANDER / 31/07/2019

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM DALTON PLACE 29 JOHN DALTON PLACE MANCHESTER M2 6DS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 29 DALTON PLACE 29 JOHN DALTON STREET MANCHESTER M2 6DS ENGLAND

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER M22 5PR

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 COMPANY NAME CHANGED MXDATA - TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/05/19

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040549230002

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040549230003

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040549230004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040549230003

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED ANNE-MARIE ALEXANDER

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DAVID BRIAN THOMAS

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM ALDERLEY HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1AT

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040549230002

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CUNNINGHAM

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CUNNINGHAM

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ADOPT ARTICLES 30/04/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NICHOLSON JAMES / 01/09/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NICHOLSON JAMES / 01/09/2011

View Document

28/02/1128 February 2011 REDUCE ISSUED CAPITAL 04/05/2010

View Document

28/02/1128 February 2011 28/02/11 STATEMENT OF CAPITAL GBP 107025

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 17/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CUNNINGHAM / 17/08/2010

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

07/11/097 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/097 November 2009 COMPANY NAME CHANGED M-SPATIAL LIMITED CERTIFICATE ISSUED ON 07/11/09

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 CHANGE OF NAME 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

21/04/0921 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SMITH

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HOOK

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JON BILLING

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN JOHN CUNNINGHAM

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT BERKERY

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BROWN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DAVID JAMES

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN CUTHBERT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY RICK SMITH

View Document

09/01/099 January 2009 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WALKER

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 SECRETARY APPOINTED RICK SMITH

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD VICTOR CHRISTOPHER SMITH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BLAIR

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

25/05/0725 May 2007 £ NC 44090/142058 11/05

View Document

25/05/0725 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0725 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0725 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 CONSO 20/10/05

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/053 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/053 November 2005 CONS 20/10/05

View Document

03/11/053 November 2005 £ NC 46490/44090 20/10/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 OWS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 £ NC 36050/46490 05/05/

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 05/05/04

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 17/08/03; NO CHANGE OF MEMBERS

View Document

03/07/033 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/033 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

03/07/033 July 2003 £ NC 16850/36050 26/06/

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

04/05/034 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 £ NC 12000/16850 17/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

20/06/0120 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0120 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 £ NC 100/12000 15/05/01

View Document

21/05/0121 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 15/05/01

View Document

21/05/0121 May 2001 S-DIV 15/05/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED TAYVIN 214 LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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