FIND MAPPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Second filing of Confirmation Statement dated 2025-06-10 |
18/06/2518 June 2025 New | Change of details for Ashmore Group (London) Limited as a person with significant control on 2024-11-28 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Cessation of Sydney Ingram as a person with significant control on 2024-08-22 |
29/08/2429 August 2024 | Cessation of Gordon Robert Ingram as a person with significant control on 2024-08-22 |
29/08/2429 August 2024 | Notification of Ashmore Group (London) Limited as a person with significant control on 2024-08-22 |
13/08/2413 August 2024 | Change of details for Mr Gordon Robert Ingram as a person with significant control on 2024-08-12 |
13/08/2413 August 2024 | Notification of Sydney Ingram as a person with significant control on 2024-08-12 |
24/06/2424 June 2024 | Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA England to Ashmore Manor Green Lane Ashmore Dorset SP5 5AL on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mrs Sydney Ingram on 2024-06-24 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
24/06/2424 June 2024 | Change of details for Mr Gordon Robert Ingram as a person with significant control on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Gordon Robert Ingram on 2024-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mrs Sydney Ingram as a director on 2024-03-15 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JEROME WEBB |
21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WALSH |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH |
02/05/182 May 2018 | CESSATION OF STEPHEN WALSH AS A PSC |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
15/03/1815 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
13/03/1813 March 2018 | FIRST GAZETTE |
01/08/171 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERT INGRAM |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WALSH |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME JOHN WEBB / 20/02/2017 |
29/06/1629 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT INGRAM / 01/06/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 01/06/2013 |
08/01/138 January 2013 | DIRECTOR APPOINTED SIMON LEWIS |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MARIAM CRICHTON |
03/02/123 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
18/07/1118 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAM CRICHTON / 01/07/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/09/1025 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1027 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 21/06/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WALSH / 21/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME JOHN WEBB / 21/06/2010 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL NATHAN |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT INGRAM / 31/12/2009 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/09/0921 September 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/06/0817 June 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
03/03/083 March 2008 | DIRECTOR APPOINTED RUSSELL NATHAN |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: THE WHITEHOUSE BELVEDERE ROAD LONDON SE1 8GA |
02/07/072 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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