MGR MAP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Paresh Kumar Ramanlal Mehta as a director on 2025-05-31

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/04/2410 April 2024 Registration of charge 048754000001, created on 2024-04-05

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

05/01/235 January 2023 Director's details changed for Mr Paresh Kumar Ramaniani Ramanlal Mehta on 2023-01-05

View Document

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

View Accounts

03/11/223 November 2022 Appointment of Vasuhi Nadarajah-Pillai as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Paresh Kumar Ramaniani Ramanlal Mehta as a director on 2022-11-01

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Notification of Attention to Finance Group Limited as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Nigel Joseph Walfisz as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Nick Muir as a person with significant control on 2022-10-25

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMNOCK

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOSEPH WALFISZ

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

31/10/1331 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GROSSMAN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GROSSMAN

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMNOCK / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENE / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GROSSMAN / 07/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH WALFISZ / 07/12/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED MARTIN GREENE RAVDEN LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 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