SEARCHMAP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

27/08/2527 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/11/2229 November 2022 Appointment of Mr Alexander Peter Molla as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Nicholas Paine as a director on 2022-11-28

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038274720009

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038274720008

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038274720006

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038274720007

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 ARTICLES OF ASSOCIATION

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR NICHOLAS PAINE

View Document

21/04/1121 April 2011 ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 ADOPT ARTICLES 05/04/2011

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 29 ALBERMARLE STREET LONDON W1S 4JA

View Document

09/03/079 March 2007 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/99

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 17/09/99

View Document

27/09/9927 September 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/09/9927 September 1999 £ NC 1000/100000 17/09/99

View Document

18/08/9918 August 1999 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