MAPLE TREE MED CAN CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Purchase of own shares. |
29/05/2529 May 2025 | Registered office address changed from Walnut Lodge Beaudesert Lane Henley-in-Arden B95 5JY England to 29 Adeline Gardens Newcastle upon Tyne NE3 4JQ on 2025-05-29 |
29/05/2529 May 2025 | Notification of Michael Philip Barnes as a person with significant control on 2025-05-14 |
28/05/2528 May 2025 | Termination of appointment of Hannah Deacon as a director on 2025-05-06 |
28/05/2528 May 2025 | Appointment of Mr Drew Dingley as a director on 2025-05-14 |
28/05/2528 May 2025 | Cessation of Hannah Deacon as a person with significant control on 2025-05-05 |
29/03/2529 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
13/08/2413 August 2024 | Change of details for Ms Hannah Deacon as a person with significant control on 2024-08-02 |
12/08/2412 August 2024 | Registered office address changed from 26 Red Lane 26 Red Lane Burton Green Kenilworth CV8 1NZ England to Walnut Lodge Beaudesert Lane Henley-in-Arden B95 5JY on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Ms Hannah Deacon on 2024-08-02 |
12/08/2412 August 2024 | Change of details for Ms Hannah Deacon as a person with significant control on 2024-08-02 |
25/04/2425 April 2024 | Change of details for Ms Hannah Deacon as a person with significant control on 2024-04-01 |
25/04/2425 April 2024 | Director's details changed for Ms Hannah Deacon on 2024-04-01 |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Change of share class name or designation |
19/04/2419 April 2024 | Particulars of variation of rights attached to shares |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
17/05/2317 May 2023 | Appointment of Professor Michael Philip Barnes as a director on 2023-05-17 |
16/05/2316 May 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Cessation of Peter Damian Carroll as a person with significant control on 2023-03-29 |
31/03/2331 March 2023 | Cessation of Michael Philip Barnes as a person with significant control on 2023-03-29 |
31/03/2331 March 2023 | Registered office address changed from 29 Adeline Gardens Newcastle upon Tyne NE3 4JQ United Kingdom to 26 Red Lane 26 Red Lane Burton Green Kenilworth CV8 1NZ on 2023-03-31 |
31/03/2331 March 2023 | Cessation of William Patrick De Peyer as a person with significant control on 2023-03-29 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Termination of appointment of Peter Damian Carroll as a director on 2023-03-29 |
31/03/2331 March 2023 | Termination of appointment of William Patrick De Peyer as a director on 2023-03-29 |
31/03/2331 March 2023 | Termination of appointment of Michael Philip Barnes as a director on 2023-03-29 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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