GIS MAPPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

04/12/234 December 2023 Change of details for Mr Manjini Anandaraj as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Manjini Anandaraj on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Manjini Anandaraj as a person with significant control on 2023-12-01

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Manjini Anandaraj as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Manjini Anandaraj on 2022-12-19

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 47 FLOOR 3 47 MECKLENBURGH SQUARE LONDON WC1N 2AJ ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM FLAT 5 47 MECKLENBURGH SQUARE LONDON WC1N 2AJ UNITED KINGDOM

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANANDARAJ MANJINI / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDARAJ MANJINI / 10/06/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MANJINI ANANDARAJ / 19/12/2018

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINI ANANDARAJ / 19/12/2018

View Document

19/12/1819 December 2018 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