MAPLECOVE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2025-03-24

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2023-03-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

06/11/176 November 2017 DIRECTOR APPOINTED MR STEPHEN RAOUL RATTEY

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA POTTER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROCKNEAN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS RAYNA SELLER

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

08/04/158 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 08/04/2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH POTTER / 08/04/2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARION ROY

View Document

27/08/1327 August 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED PATRICIA ROCKNEAN

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR SONJA WEATHERILL ROHRIG

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PAMELA RUTH POTTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 24/03/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 49-51 WINDMILL HILL ENFIELD EN2 7AE

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: KINGSMEAD EPPING ROAD ROYDON ESSEX CM19 5HU

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/04/957 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 23/05/94

View Document

25/05/9425 May 1994 EXEMPTION FROM APPOINTING AUDITORS 23/05/94

View Document

25/05/9425 May 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 114 FORE STREET HERTFORD HERTS SG14 1AG

View Document

25/05/9425 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 EXEMPTION FROM APPOINTING AUDITORS 11/01/93

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/05/913 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 £ NC 100/672 07/08/89

View Document

15/08/8915 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 EXEMPTION FROM APPOINTING AUDITORS 040889

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

08/04/878 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 25 STREATHAM VALE LONDON SW16

View Document

11/02/8711 February 1987 CERTIFICATE OF INCORPORATION

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