MAPP CONSULTING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Change of details for Mr Michael Anthony Polledri as a person with significant control on 2024-05-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Michael Anthony Polledri on 2024-05-16

View Document

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

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

22/12/2122 December 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

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 15/01/2017

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1324-1326 HIGH ROAD LONDON N20 9HJ UNITED KINGDOM

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 15/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NIGEL FLETCHER / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 03/02/2017

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 02/01/2012

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED LANDMARK RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 04/01/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL FLETCHER / 04/01/2010

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 SECRETARY APPOINTED NIGEL FLETCHER

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM HERON HOUSE, HALE WHARF FERRY LANE TOTTENHAM LONDON N17 9NF

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID STRATTON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 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