MGR MAP LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Paresh Kumar Ramanlal Mehta as a director on 2025-05-31 |
14/04/2514 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Resolutions |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
10/04/2410 April 2024 | Registration of charge 048754000001, created on 2024-04-05 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
05/01/235 January 2023 | Director's details changed for Mr Paresh Kumar Ramaniani Ramanlal Mehta on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Appointment of Vasuhi Nadarajah-Pillai as a director on 2022-11-01 |
03/11/223 November 2022 | Appointment of Mr Paresh Kumar Ramaniani Ramanlal Mehta as a director on 2022-11-01 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-11-01 |
26/10/2226 October 2022 | Certificate of change of name |
25/10/2225 October 2022 | Notification of Attention to Finance Group Limited as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Cessation of Nigel Joseph Walfisz as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Cessation of Nick Muir as a person with significant control on 2022-10-25 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with updates |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Memorandum and Articles of Association |
12/06/2112 June 2021 | Resolutions |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMNOCK |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOSEPH WALFISZ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL |
31/10/1331 October 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREENE |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
23/09/1023 September 2010 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GROSSMAN |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GROSSMAN |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMNOCK / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENE / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GROSSMAN / 07/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH WALFISZ / 07/12/2009 |
04/09/094 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
06/01/056 January 2005 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
23/03/0423 March 2004 | COMPANY NAME CHANGED MARTIN GREENE RAVDEN LIMITED CERTIFICATE ISSUED ON 23/03/04 |
29/09/0329 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
09/09/039 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
08/09/038 September 2003 | SECRETARY RESIGNED |
08/09/038 September 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | DIRECTOR RESIGNED |
22/08/0322 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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