MAPLEHAWK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/01/2530 January 2025 Registration of charge 071471990011, created on 2025-01-27

View Document

30/01/2530 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

30/01/2530 January 2025 Registration of charge 071471990012, created on 2025-01-27

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

02/05/242 May 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr William David Tracey as a director on 2023-01-12

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Change of details for Mrs Naeem Hussain as a person with significant control on 2019-08-30

View Document

04/05/224 May 2022 Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Satisfaction of charge 071471990004 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 071471990006 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 071471990005 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071471990010

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071471990009

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071471990008

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071471990007

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071471990006

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071471990005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071471990004

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071471990003

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071471990001

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071471990002

View Document

07/03/157 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071471990003

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071471990002

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071471990001

View Document

01/11/131 November 2013 COMPANY NAME CHANGED BI1.0 LTD CERTIFICATE ISSUED ON 01/11/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS CAROL ALLEN

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

28/06/1328 June 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/03/1024 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ANEEL MUSSARAT

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR APPOINTED GRAHAM EDWARD LAKE

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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