MAP MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for Mrs Kirstie Norwood as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewSecretary's details changed for Mr Michael Norwood on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mrs Kirstie Norwood on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Michael Norwood on 2025-09-24

View Document

24/09/2524 September 2025 NewChange of details for Mr Michael Norwood as a person with significant control on 2025-09-24

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

24/09/2424 September 2024 Change of details for Mr Michael Norwood as a person with significant control on 2024-09-11

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

21/08/2321 August 2023 Notification of Kirstie Norwood as a person with significant control on 2020-10-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

11/01/2211 January 2022 Particulars of variation of rights attached to shares

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2020-10-27

View Document

21/12/2121 December 2021 Cessation of Kirstie Norwood as a person with significant control on 2021-11-25

View Document

21/12/2121 December 2021 Change of details for Mr Michael Norwood as a person with significant control on 2020-10-28

View Document

20/12/2120 December 2021 Change of details for Mr Michael Norwood as a person with significant control on 2021-11-25

View Document

20/12/2120 December 2021 Notification of Kirstie Norwood as a person with significant control on 2020-10-28

View Document

15/12/2115 December 2021 Second filing of Confirmation Statement dated 2020-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Secretary's details changed for Mr Michael Norwood on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Michael Norwood on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Michael Norwood as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from C/O Desai & Co 2nd Floor Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-11-23

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

02/12/202 December 2020 Confirmation statement made on 2020-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 92 CUFFLEY HILL GOFFS OAK EN7 5EX UNITED KINGDOM

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/161 November 2016 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