MAPPS ENTERPRISES LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Termination of appointment of Christodoulos Mappoura as a director on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from 37 North Street Nazeing Waltham Abbey EN9 2NH England to 27 Station Road 27 Station Road New Barnet EN5 1PH on 2025-02-06 |
30/01/2530 January 2025 | Cessation of Christodoulos Mappoura as a person with significant control on 2024-04-01 |
01/04/241 April 2024 | Registered office address changed from PO Box 3569 C/O Andrew Steale 83 Arkley London EN5 9PW United Kingdom to 37 North Street Nazeing Waltham Abbey EN9 2NH on 2024-04-01 |
01/04/241 April 2024 | Director's details changed for Mr Christodoulos Mappoura on 2024-04-01 |
01/04/241 April 2024 | Change of details for Mr Christodoulos Mappoura as a person with significant control on 2024-04-01 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
24/11/2224 November 2022 | Registered office address changed from 37 North Street Nazeing Waltham Abbey EN9 2NH England to PO Box 3569 C/O Andrew Steale 83 Arkley London EN5 9PW on 2022-11-24 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
11/08/2111 August 2021 | Registered office address changed from 51 Unity Road Enfield EN3 6PB to 37 North Street Nazeing Waltham Abbey EN9 2NH on 2021-08-11 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/08/1912 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088459920001 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/01/1624 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MAPPOURAS / 15/01/2014 |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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