TRIMBLE MAPS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a small company made up to 2025-01-03

View Document

25/04/2525 April 2025

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Statement of capital on 2025-04-25

View Document

25/04/2525 April 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2023-12-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-30

View Document

25/05/2325 May 2023 Registered office address changed from Ground Floor, Baird House 15-17 st. Cross Street Hatton Garden London EC1N 8UW to 53-64 Chancery Lane Holborn London WC2A 1QS on 2023-05-25

View Document

06/02/236 February 2023 Director's details changed for Director Robbert Hendrik Herman Reeder on 2023-02-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED ALK TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

01/05/181 May 2018 RESIGN AS A DIRECTOR OF THE COMP WITH EFFECT , COMP SECRETARY IS INTSTRUCTED TO UPDATE THE DIRECTORS AND ARRANGE FOR FORM TM01 TO BE FILED 29/03/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROBBERT HENDRIK HERMAN REEDER

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM GROUND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET HATTON GRADEN LONDON EC1N 8UW

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM SUITE 10 BLOOMSBURY HOUSE 4 BLOOMSBURY SQUARE LONDON WC1A 2RP

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED JOHN ERNEST HUEY III

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAJAT BAHRI

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED STEVEN WALTER BERGLUND

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN KORNHAUSER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KORNHAUSER

View Document

04/04/134 April 2013 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL KORNHAUSER

View Document

04/04/134 April 2013 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

04/04/134 April 2013 DIRECTOR APPOINTED RAJAT BAHRI

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 SECTION 519

View Document

10/06/1010 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 S366A DISP HOLDING AGM 10/11/06

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SUITE 8 BLOOMSBURY HOUSE 4 BLOOMSBURY SQUARE LONDON WC1A 2RP

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: TRAVROUTE SOFTWARE SUITE 595 2 OLD BROMPTON ROAD LONDON SW7 3QD

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED EVER 2063 LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

15/04/0315 April 2003 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