PRO MAPPING SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Micro company accounts made up to 2023-12-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
25/03/2425 March 2024 | Registered office address changed from 10 Clarefield Drive Clarefield Drive Maidenhead SL6 5DP England to 124 City Road London EC1V 2NX on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Notification of Wightcode Consulting Limited as a person with significant control on 2023-11-07 |
03/12/233 December 2023 | Notification of Muhammad Yahya as a person with significant control on 2023-11-07 |
17/11/2317 November 2023 | Cessation of Muhammad Yahya as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Notification of Muhammad Yahya as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Cessation of Stuart Hill as a person with significant control on 2023-09-26 |
07/11/237 November 2023 | Termination of appointment of Stuart Hill as a director on 2023-11-07 |
07/11/237 November 2023 | Cessation of Eleanor Clare Hill as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Appointment of Mr Muhammad Yahya as a director on 2023-11-07 |
07/11/237 November 2023 | Termination of appointment of Eleanor Clare Hill as a director on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from Laurelbank Tillingdown Lane Woldingham Caterham Surrey CR3 7JA United Kingdom to 10 Clarefield Drive Clarefield Drive Maidenhead SL6 5DP on 2023-11-07 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with updates |
03/10/233 October 2023 | Statement of capital on 2023-09-27 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/10/2230 October 2022 | Change of details for Eleanor Clare Sales as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-10-12 |
06/10/226 October 2022 | Director's details changed for Stuart Hill on 2022-10-06 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with updates |
06/10/226 October 2022 | Director's details changed for Mrs Eleanor Clare Hill on 2022-10-06 |
06/10/226 October 2022 | Notification of Eleanor Clare Sales as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Change of details for Stuart Hill as a person with significant control on 2022-10-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Registered office address changed from International House 24 Holborn Viaduct London London EC1A 2BN England to Laurelbank Tillingdown Lane Woldingham Caterham Surrey CR3 7JA on 2021-10-18 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CLARE HILL / 04/10/2020 |
08/10/208 October 2020 | ADOPT ARTICLES 03/09/2020 |
08/10/208 October 2020 | ARTICLES OF ASSOCIATION |
02/10/202 October 2020 | RETURN OF PURCHASE OF OWN SHARES 22/09/20 TREASURY CAPITAL GBP 0.25 |
24/09/2024 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/09/2017 September 2020 | SUB-DIVISION 03/09/20 |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY NAHR |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CLARE SALES / 01/05/2020 |
05/04/205 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | ADOPT ARTICLES 23/10/2019 |
21/11/1921 November 2019 | Change of share class name or designation |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CLARE SALES / 30/10/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
09/10/199 October 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 81 WESTHALL ROAD WARLINGHAM SURREY CR6 9HG ENGLAND |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HILL / 11/03/2019 |
05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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