MAPLE INTELLIGENCE LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/194 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE C 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORD OXFORDSHIRE OX2 9JU ENGLAND

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNG WOO PARK / 27/05/2016

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNG WOO PARK / 19/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 COMPANY NAME CHANGED MAPSIT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

27/04/1727 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 1746.11

View Document

27/04/1727 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 1900.00

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM SUITE C, 1ST FLOOR HINKSEY COURT WEST WAY OXFORD OX2 9JU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 1396.86

View Document

02/03/162 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED SEBASTIAN HAIGH

View Document

06/01/166 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 1292.13

View Document

06/01/166 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED MAPSIT SOFTWARE LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 81 SOUTHWARK STREET LONDON SE1 0HX UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 1150

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ABRAMOVICH

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR SUNG WOO PARK

View Document

05/08/145 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 15092.00

View Document

23/06/1423 June 2014 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