MAPLE PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Change of details for Ruxley Holdings Limited as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Jonathan Paul Larbey as a secretary on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUDDYMAN

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM HOWARD HOUSE 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LARBEY / 03/09/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MUDDYMAN / 03/12/2013

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MUDDYMAN / 23/03/2012

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/07/105 July 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 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