MAPLEDURHAM AD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Appointment of Samuel Theo Hinton as a director on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of James Byron Collis as a director on 2025-02-03

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-11-04

View Document

20/03/2320 March 2023 Cessation of Anaerobia Limited as a person with significant control on 2022-11-04

View Document

20/03/2320 March 2023 Director's details changed for Mr Joseph William Jervis on 2023-03-20

View Document

17/03/2317 March 2023 Appointment of Mr Joseph William Jervis as a director on 2023-03-17

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Termination of appointment of Stefania Trivellato as a director on 2023-01-30

View Document

01/02/231 February 2023 Appointment of James Byron Collis as a director on 2023-01-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

26/09/2226 September 2022 Statement of capital on 2022-09-26

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 SECOND FILING OF AP01 FOR STEFANIA TRIVELLATO

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

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

View Document

30/08/1830 August 2018 31/03/16 STATEMENT OF CAPITAL GBP 3500034.30

View Document

30/08/1830 August 2018 CONSOLIDATION 29/03/18

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS STEFANIA TRIVELLATO

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE SLEEMAN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM YEW TREE COTTAGE MILESTONE AVENUE READING RG10 9TN UNITED KINGDOM

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINS

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST

View Document

19/05/1619 May 2016 ADOPT ARTICLES 31/03/2016

View Document

19/05/1619 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1610 May 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAMES ARDEN BRUCE WILLIAMS

View Document

25/11/1525 November 2015 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