MAPLE ACCOUNTANCY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-26

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/01/2423 January 2024 Secretary's details changed for Friargate Secretary Limited on 2024-01-23

View Document

18/01/2418 January 2024 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-18

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-02-26

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

01/05/201 May 2020 26/02/19 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

24/02/2024 February 2020 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/11/1925 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAPMAG LTD

View Document

19/02/1919 February 2019 CESSATION OF JENNIFER ANN PRIESTLEY AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF ROBERT FRANCIS GERARD BURNS AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN PRIESTLEY

View Document

24/12/1824 December 2018 CESSATION OF JAPMAG LTD AS A PSC

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRANCIS GERARD BURNS

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 01/03/18 STATEMENT OF CAPITAL GBP 107

View Document

25/05/1825 May 2018 CESSATION OF JENNIFER ANN PRIESTLEY AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAPMAG LTD

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 06/02/17 STATEMENT OF CAPITAL GBP 106

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR STEPHEN BAKER

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 01/04/15 STATEMENT OF CAPITAL GBP 105

View Document

12/01/1612 January 2016 01/04/15 STATEMENT OF CAPITAL GBP 102

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MS JENNIFER ANN PRIESTLEY

View Document

31/03/1531 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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