MAPLE 4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

19/09/2319 September 2023 Notification of Hayley Graffato as a person with significant control on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MUKESH RAWAL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS HAYLEY GRAFFATO

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF MUKESH KUMAR RAWAL AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111886950002

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111886950001

View Document

06/02/186 February 2018 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