THE MAP OF POWER LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-28

View Document

31/08/2331 August 2023 Secretary's details changed for Mr Malcolm Philip on 2023-08-20

View Document

31/08/2331 August 2023 Director's details changed for Mr Malcolm James Philip on 2023-08-20

View Document

31/08/2331 August 2023 Change of details for Mr Malcolm James Philip as a person with significant control on 2023-08-20

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/02/238 February 2023 Register inspection address has been changed from 86 Oval Gardens Gosport PO12 2rd England to 2 Denewood the Grove Epsom KT17 4DL

View Document

07/02/237 February 2023 Registered office address changed from 86 Oval Gardens Gosport PO12 2rd England to 2 Denewood the Grove Epsom KT17 4DL on 2023-02-07

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-01-28

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-28

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/16

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 PREVSHO FROM 31/03/2016 TO 28/01/2016

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2 HARNHAM ROAD SALISBURY SP2 8JG

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 14/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 55 ENDLESS STREET SALISBURY SP1 3UH UNITED KINGDOM

View Document

14/02/1314 February 2013 SAIL ADDRESS CREATED

View Document

14/02/1314 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 03/01/2012

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON PASCALIDIS

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS ALISON PASCALIDIS

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 8 CASTLE STREET TONBRIDGE KENT TN9 1BH

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR MALCOLM PHILIP

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP / 25/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY RITA BREWIS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 8 CASTLE STREET TONBRIDGE KENT TN9 1BH

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 26 HAZELHURST BECKENHAM KENT BR3 5TL

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 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