MAPS-TRAINING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED MEDICAL AND PHARMA SALESFORCE (MAPS) TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

29/08/1829 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ALISON ROSENTHAL / 02/08/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 6 LOWLANDS COURT 3 VICTORIA ROAD MILL HILL NW7 4SF ENGLAND

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ALISON ROSENTHAL / 02/12/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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