MAPH MENA LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

21/07/2521 July 2025 NewNotification of Marco Andrade as a person with significant control on 2019-06-01

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-21

View Document

20/07/2520 July 2025 NewDirector's details changed for Mr Marco Andrade on 2025-07-20

View Document

20/07/2520 July 2025 NewCessation of Marco Andrade as a person with significant control on 2025-07-20

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

27/05/2527 May 2025 Director's details changed for Mr Marco Andrade on 2025-05-16

View Document

27/05/2527 May 2025 Director's details changed for Mr Marco Andrade on 2025-05-12

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Registered office address changed from PO Box 4385 10741817 - Companies House Default Address Cardiff CF14 8LH to Flat a, Ist Fl Flat 207 Earls Court Road London SW5 9AN on 2025-03-17

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Registered office address changed to PO Box 4385, 10741817 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2431 March 2024 Accounts for a dormant company made up to 2022-10-30

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/12/2116 December 2021 Current accounting period extended from 2022-04-30 to 2022-10-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/06/205 June 2020 COMPANY NAME CHANGED BCMA MEDIA LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C3 MONTEVETRO BUILDING 100 BATTERSEA CHURCH ROAD LONDON SW11 3YL

View Document

03/06/203 June 2020 COMPANY NAME CHANGED THE BERKELEY FOX GROUP LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ANDRADE

View Document

02/06/202 June 2020 CESSATION OF ANTHONY FOX AS A PSC

View Document

02/06/202 June 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARCO ANDRADE

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM, 327 WOOTTON ROAD, KING'S LYNN, PE30 3AX, ENGLAND

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY BECKY HOPPS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

11/11/1711 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR BECKY HOPPS

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED LOUISE HILLIARD AND ASSOCIATES LTD CERTIFICATE ISSUED ON 25/09/17

View Document

19/09/1719 September 2017 CESSATION OF BECKY HOPPS AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM, 53A NORFOLK STREET, KINGS LYNN, NORFOLK, PE30 1AG, ENGLAND

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FOX

View Document

18/09/1718 September 2017 CESSATION OF BECKY HOPPS AS A PSC

View Document

04/09/174 September 2017 SECRETARY APPOINTED MISS BECKY HOPPS

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY HOPPS / 03/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ANTHONY FOX

View Document

26/04/1726 April 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