CMAP SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/12/2423 December 2024 Registration of charge 097320100006, created on 2024-12-20

View Document

27/10/2427 October 2024 Satisfaction of charge 097320100002 in full

View Document

27/10/2427 October 2024 Registration of charge 097320100005, created on 2024-10-24

View Document

27/10/2427 October 2024 Satisfaction of charge 097320100001 in full

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Satisfaction of charge 097320100004 in full

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Satisfaction of charge 097320100003 in full

View Document

05/12/225 December 2022 Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 2022-12-05

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/07/2112 July 2021 Registration of charge 097320100004, created on 2021-07-08

View Document

09/07/219 July 2021 Registration of charge 097320100003, created on 2021-07-08

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CABLE

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PETER DOUGLAS MCCORMACK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097320100001

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097320100002

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / CMAP GLOBAL LIMITED / 06/04/2016

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMAP GLOBAL LIMITED

View Document

08/10/198 October 2019 CESSATION OF DAVID HENRY GRAHAM AS A PSC

View Document

08/10/198 October 2019 CESSATION OF DAVID HENRY GRAHAM AS A PSC

View Document

08/10/198 October 2019 CESSATION OF JUDITH GRAHAM AS A PSC

View Document

08/10/198 October 2019 CESSATION OF JUDITH GRAHAM AS A PSC

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GRAHAM / 16/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAHAM / 16/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAHAM / 16/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY GRAHAM

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH GRAHAM

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND

View Document

14/03/1714 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR STEPHEN CABLE

View Document

01/02/161 February 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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