MAPIX TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/11/2424 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/08/2317 August 2023 Change of details for Mr Gert Jan Dion Alle Riemersma as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

17/12/2017 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 54 TIMBER BUSH EDINBURGH EH6 6QH

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1677310002

View Document

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

View Accounts

07/09/187 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN DION ALLE RIEMERSMA / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE THOMAS / 25/10/2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE THOMAS / 15/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN DION ALLE RIEMERSMA / 15/06/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MS EMMA LOUISE THOMAS

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1677310001

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 47 TIMBER BUSH EDINBURGH EH6 6QH SCOTLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN DION ALLE RIEMERSMA / 04/10/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 32 DUDLEY GARDENS EDINBURGH LOTHIAN EH6 4PT

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY THE A9 PARTNERSHIP LIMITED

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE A9 PARTNERSHIP LIMITED / 15/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CURRSHO FROM 10/03/2010 TO 28/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 10 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 10 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/07

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/04

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/03/00

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 18 GREENHILL PLACE EDINBURGH EH10 4BR

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 5 LEAMINGTON TERRACE EDINBURGH EH10 4JW

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 14 VIEWFORTH GARDENS C/O WOODBURN EDINBURGH EH10 4EU

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 10/03/97

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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