MAPAMOND CONSTRUCTIONS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Registered office address changed from 44 Villa Road Coventry CV6 3DA England to Flat 10 13 Hulse Road Southampton SO15 2TT on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Miss Daniela Badanac as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Stefan Nicolae Tomovici as a director on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Stefan Nicolae Tomovici as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Notification of Daniela Badanac as a person with significant control on 2023-12-06

View Document

13/09/2313 September 2023 Registered office address changed from 44 44 Villa Road Coventry CV6 3DA England to 44 Villa Road Coventry CV6 3DA on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 85 Barbot Close London N9 9XQ England to 44 44 Villa Road Coventry CV6 3DA on 2023-09-13

View Document

28/04/2328 April 2023 Cessation of Ion Matei as a person with significant control on 2023-04-16

View Document

28/04/2328 April 2023 Registered office address changed from Flat 40 Tallow Road Adams Quarter Tallow Road Brentford TW8 8ER England to 85 Barbot Close London N9 9XQ on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Stefan Nicolae Tomovici as a director on 2023-04-17

View Document

28/04/2328 April 2023 Notification of Stefan Nicolae Tomovici as a person with significant control on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Ion Matei as a director on 2023-04-16

View Document

11/04/2311 April 2023 Registered office address changed from 44 Villa Road Coventry CV6 3DA England to Flat 40 Tallow Road Adams Quarter Tallow Road Brentford TW8 8ER on 2023-04-11

View Document

10/04/2310 April 2023 Notification of Ion Matei as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/04/2310 April 2023 Cessation of Andrei Grumazescu as a person with significant control on 2023-04-10

View Document

23/03/2323 March 2023 Termination of appointment of Andrei Grumazescu as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Ion Matei as a director on 2023-03-23

View Document

30/12/2230 December 2022 Appointment of Mr Andrei Grumazescu as a director on 2022-12-30

View Document

16/12/2216 December 2022 Notification of Andrei Grumazescu as a person with significant control on 2022-02-06

View Document

16/12/2216 December 2022 Termination of appointment of Ion Matei as a director on 2022-02-01

View Document

16/12/2216 December 2022 Cessation of Ion Matei as a person with significant control on 2022-01-07

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-02-28

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Flat 40 Tallow Road Adams Quarter Brentford TW8 8ER England to 44 Villa Road Coventry CV6 3DA on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 110 OWENFORD ROAD COVENTRY CV6 3FS ENGLAND

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2019

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION MATEI

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information