MAP LIFE SCIENCES LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Sebastian Murphy as a director on 2025-07-30 |
31/07/2531 July 2025 New | Termination of appointment of Sebastian Murphy as a secretary on 2025-07-30 |
16/04/2516 April 2025 | Secretary's details changed for Mr Sebastian Murphy on 2025-04-16 |
02/04/252 April 2025 | Termination of appointment of Christian Anthony Harry Hill as a director on 2025-04-01 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
28/10/2428 October 2024 | Termination of appointment of Simon James Pannett as a director on 2024-09-30 |
19/08/2419 August 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Termination of appointment of Tara Jean Flannagan as a director on 2024-03-04 |
15/02/2415 February 2024 | Appointment of Steve Glass as a director on 2024-02-15 |
03/01/243 January 2024 | Registration of charge 110026420002, created on 2023-12-27 |
22/12/2322 December 2023 | Termination of appointment of Daniel John Spacie as a director on 2023-12-21 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-07 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Appointment of Mr Sebastian Martin Murphy as a director on 2023-10-17 |
18/10/2318 October 2023 | Termination of appointment of Ian Keith as a director on 2023-09-08 |
18/10/2318 October 2023 | Appointment of Mr Sebastian Murphy as a secretary on 2023-10-17 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Particulars of variation of rights attached to shares |
21/06/2321 June 2023 | Change of share class name or designation |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Registration of charge 110026420001, created on 2023-03-15 |
20/03/2320 March 2023 | Memorandum and Articles of Association |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2023-03-11 |
15/03/2315 March 2023 | Appointment of Maria Elizabeth Welman as a director on 2023-03-11 |
15/03/2315 March 2023 | Appointment of Mr Simon James Pannett as a director on 2023-03-11 |
15/03/2315 March 2023 | Appointment of Ms Tara Jean Flannagan as a director on 2023-03-11 |
15/03/2315 March 2023 | Notification of Mustang Bidco Limited as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Cessation of Dawn May Hill as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Cessation of Christian Anthony Harry Hill as a person with significant control on 2023-03-11 |
15/03/2315 March 2023 | Termination of appointment of Andrew Thomas Swarbrick as a director on 2023-03-11 |
15/03/2315 March 2023 | Termination of appointment of Dawn May Hill as a director on 2023-03-11 |
15/03/2315 March 2023 | Termination of appointment of Dawn May Hill as a secretary on 2023-03-11 |
10/03/2310 March 2023 | Change of details for Mr Christian Anthony Harry Hill as a person with significant control on 2021-05-01 |
02/03/232 March 2023 | Group of companies' accounts made up to 2022-10-31 |
17/01/2317 January 2023 | Cancellation of shares. Statement of capital on 2022-08-26 |
02/12/222 December 2022 | Memorandum and Articles of Association |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
30/11/2230 November 2022 | Cancellation of shares. Statement of capital on 2022-02-25 |
30/11/2230 November 2022 | Purchase of own shares. |
29/11/2229 November 2022 | Purchase of own shares. |
08/11/228 November 2022 | Termination of appointment of Nick Pounder as a director on 2022-10-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with updates |
12/10/2212 October 2022 | Second filing of a statement of capital following an allotment of shares on 2021-09-02 |
16/05/2216 May 2022 | Appointment of Mr Daniel Spacie as a director on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Christian Anthony Harry Hill as a person with significant control on 2021-05-01 |
16/05/2216 May 2022 | Director's details changed for Mrs Dawn May Hill on 2022-05-16 |
14/02/2214 February 2022 | Group of companies' accounts made up to 2021-10-31 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Confirmation statement made on 2021-10-07 with updates |
07/12/217 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-02 |
11/08/2111 August 2021 | Appointment of Mr Stephen Michael Beard as a director on 2021-07-29 |
16/07/2116 July 2021 | Purchase of own shares. |
16/07/2116 July 2021 | Cancellation of shares. Statement of capital on 2021-05-01 |
20/04/2120 April 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRUCE |
29/10/2029 October 2020 | SECRETARY APPOINTED MRS DAWN MAY HILL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR IAN KEITH |
04/01/204 January 2020 | ADOPT ARTICLES 19/12/2019 |
04/11/194 November 2019 | 09/08/19 STATEMENT OF CAPITAL GBP 100.91 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
20/09/1920 September 2019 | SHARE OPTION SCHEME UNDER WHICH OPTIONS 09/08/2019 |
20/09/1920 September 2019 | SUB-DIVISION 09/08/19 |
20/08/1920 August 2019 | ADOPT ARTICLES 08/08/2019 |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR NICHOLAS JAMES BRUCE |
10/05/1910 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
06/10/186 October 2018 | ADOPT ARTICLES 18/09/2018 |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR MARK HARRIES |
28/09/1828 September 2018 | 18/09/18 STATEMENT OF CAPITAL GBP 100 |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR ANDREW THOMAS SWARBRICK |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MAY HILL |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY HARRY HILL / 18/09/2018 |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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