DENNIS MAPS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Stephen Roy Burry on 2025-09-11

View Document

27/08/2527 August 2025 NewTermination of appointment of Robin William Miller as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewTermination of appointment of Ian Geoffrey Harvey Leggett as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewTermination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 2025-08-01

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

04/04/244 April 2024 Appointment of Mr Peter John Reynolds as a director on 2024-03-19

View Document

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

View Accounts

12/02/2412 February 2024 Termination of appointment of Martin James Della as a director on 2024-01-31

View Document

03/01/243 January 2024 Appointment of Mr Martin James Della as a director on 2023-12-21

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Termination of appointment of Steven David Showell as a director on 2023-10-19

View Document

24/10/2324 October 2023 Termination of appointment of Nicholas Edward Giles as a director on 2023-10-19

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

22/10/2122 October 2021 Appointment of Mr Steven David Showell as a director on 2021-10-07

View Document

21/10/2121 October 2021 Termination of appointment of James Michael Blackman as a director on 2021-10-21

View Document

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

View Accounts

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS HAZEL HENDLEY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ACKROYD

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 3RD FLOOR, 6 KINGLY STREET LONDON W1B 5PF ENGLAND

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED DR JAMES MICHAEL BLACKMAN

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOSEY

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN

View Document

29/06/1629 June 2016 31/12/15 AUDITED ABRIDGED

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR CLIVE MOSEY

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NEIL ANDREW ROSS ACKROYD

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NICHOLAS EDWARD GILES

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090645160001

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090645160002

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ROGER GILSON

View Document

23/11/1523 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR STEPHEN ROY BURRY

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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