MAP LIFE SCIENCES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Sebastian Murphy as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Sebastian Murphy as a secretary on 2025-07-30

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Sebastian Murphy on 2025-04-16

View Document

02/04/252 April 2025 Termination of appointment of Christian Anthony Harry Hill as a director on 2025-04-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Simon James Pannett as a director on 2024-09-30

View Document

19/08/2419 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Termination of appointment of Tara Jean Flannagan as a director on 2024-03-04

View Document

15/02/2415 February 2024 Appointment of Steve Glass as a director on 2024-02-15

View Document

03/01/243 January 2024 Registration of charge 110026420002, created on 2023-12-27

View Document

22/12/2322 December 2023 Termination of appointment of Daniel John Spacie as a director on 2023-12-21

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Appointment of Mr Sebastian Martin Murphy as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Ian Keith as a director on 2023-09-08

View Document

18/10/2318 October 2023 Appointment of Mr Sebastian Murphy as a secretary on 2023-10-17

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Particulars of variation of rights attached to shares

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Registration of charge 110026420001, created on 2023-03-15

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-11

View Document

15/03/2315 March 2023 Appointment of Maria Elizabeth Welman as a director on 2023-03-11

View Document

15/03/2315 March 2023 Appointment of Mr Simon James Pannett as a director on 2023-03-11

View Document

15/03/2315 March 2023 Appointment of Ms Tara Jean Flannagan as a director on 2023-03-11

View Document

15/03/2315 March 2023 Notification of Mustang Bidco Limited as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Cessation of Dawn May Hill as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Cessation of Christian Anthony Harry Hill as a person with significant control on 2023-03-11

View Document

15/03/2315 March 2023 Termination of appointment of Andrew Thomas Swarbrick as a director on 2023-03-11

View Document

15/03/2315 March 2023 Termination of appointment of Dawn May Hill as a director on 2023-03-11

View Document

15/03/2315 March 2023 Termination of appointment of Dawn May Hill as a secretary on 2023-03-11

View Document

10/03/2310 March 2023 Change of details for Mr Christian Anthony Harry Hill as a person with significant control on 2021-05-01

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-08-26

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

30/11/2230 November 2022 Cancellation of shares. Statement of capital on 2022-02-25

View Document

30/11/2230 November 2022 Purchase of own shares.

View Document

29/11/2229 November 2022 Purchase of own shares.

View Document

08/11/228 November 2022 Termination of appointment of Nick Pounder as a director on 2022-10-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

12/10/2212 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-02

View Document

16/05/2216 May 2022 Appointment of Mr Daniel Spacie as a director on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Christian Anthony Harry Hill as a person with significant control on 2021-05-01

View Document

16/05/2216 May 2022 Director's details changed for Mrs Dawn May Hill on 2022-05-16

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-10-07 with updates

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

11/08/2111 August 2021 Appointment of Mr Stephen Michael Beard as a director on 2021-07-29

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-05-01

View Document

20/04/2120 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRUCE

View Document

29/10/2029 October 2020 SECRETARY APPOINTED MRS DAWN MAY HILL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR IAN KEITH

View Document

04/01/204 January 2020 ADOPT ARTICLES 19/12/2019

View Document

04/11/194 November 2019 09/08/19 STATEMENT OF CAPITAL GBP 100.91

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 SHARE OPTION SCHEME UNDER WHICH OPTIONS 09/08/2019

View Document

20/09/1920 September 2019 SUB-DIVISION 09/08/19

View Document

20/08/1920 August 2019 ADOPT ARTICLES 08/08/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES BRUCE

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

06/10/186 October 2018 ADOPT ARTICLES 18/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MARK HARRIES

View Document

28/09/1828 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR ANDREW THOMAS SWARBRICK

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MAY HILL

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY HARRY HILL / 18/09/2018

View Document

09/10/179 October 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