MAPLE 4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
16/08/2416 August 2024 | Registered office address changed from 74a High Street Wanstead E11 2RJ England to Unit 10 Maple Park Unit 10 Maple Park Hoddesdon Hertfordshire EN11 0EX on 2024-08-16 |
16/08/2416 August 2024 | Registered office address changed from Unit 10 Maple Park Unit 10 Maple Park Hoddesdon Hertfordshire EN11 0EX United Kingdom to Unit 10 Maple Park Hoddesdon EN11 0EX on 2024-08-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
19/09/2319 September 2023 | Notification of Hayley Graffato as a person with significant control on 2023-09-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MUKESH RAWAL |
01/10/191 October 2019 | DIRECTOR APPOINTED MRS HAYLEY GRAFFATO |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
01/10/191 October 2019 | CESSATION OF MUKESH KUMAR RAWAL AS A PSC |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111886950002 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111886950001 |
06/02/186 February 2018 | 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