THE MAP OF POWER LTD
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-28 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
28/01/2428 January 2024 | Annual accounts for year ending 28 Jan 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-28 |
31/08/2331 August 2023 | Secretary's details changed for Mr Malcolm Philip on 2023-08-20 |
31/08/2331 August 2023 | Director's details changed for Mr Malcolm James Philip on 2023-08-20 |
31/08/2331 August 2023 | Change of details for Mr Malcolm James Philip as a person with significant control on 2023-08-20 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
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 |
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 |
28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
13/10/2213 October 2022 | Accounts for a dormant company made up to 2022-01-28 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
28/01/2228 January 2022 | Annual accounts for year ending 28 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-28 |
28/01/2128 January 2021 | Annual accounts for year ending 28 Jan 2021 |
28/01/2028 January 2020 | Annual accounts for year ending 28 Jan 2020 |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
28/01/1928 January 2019 | Annual accounts for year ending 28 Jan 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
28/01/1828 January 2018 | Annual accounts for year ending 28 Jan 2018 |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts for year ending 28 Jan 2017 |
28/10/1628 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/16 |
12/02/1612 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
12/02/1612 February 2016 | PREVSHO FROM 31/03/2016 TO 28/01/2016 |
28/01/1628 January 2016 | Annual accounts for year ending 28 Jan 2016 |
05/01/165 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
24/04/1524 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2 HARNHAM ROAD SALISBURY SP2 8JG |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 14/02/2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 14/02/2013 |
14/02/1314 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 55 ENDLESS STREET SALISBURY SP1 3UH UNITED KINGDOM |
14/02/1314 February 2013 | SAIL ADDRESS CREATED |
14/02/1314 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 03/01/2012 |
20/02/1220 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISON PASCALIDIS |
01/03/111 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 31/01/2011 |
31/01/1131 January 2011 | DIRECTOR APPOINTED MRS ALISON PASCALIDIS |
01/01/111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 8 CASTLE STREET TONBRIDGE KENT TN9 1BH |
26/02/1026 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY APPOINTED MR MALCOLM PHILIP |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP / 25/02/2010 |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, SECRETARY RITA BREWIS |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 8 CASTLE STREET TONBRIDGE KENT TN9 1BH |
02/02/082 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 26 HAZELHURST BECKENHAM KENT BR3 5TL |
06/03/076 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | 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