GLOBAL MAPAID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Termination of appointment of Andrew John Lucius Burrows as a director on 2024-10-31

View Document

09/11/249 November 2024 Appointment of Mr Paul Eliot Davies as a director on 2024-11-07

View Document

18/05/2418 May 2024 Registered office address changed from 48 the Causeway Chippenham Wiltshire SN15 3DD England to Global Mapaid C/O Watchman Accountants Ltd 48 the Causeway Chippenham SN15 3DD on 2024-05-18

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Alwyn Lawn House Stone Aylesbury Buckinghamshire HP17 8RZ England to 48 the Causeway Chippenham Wiltshire SN15 3DD on 2023-03-23

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

15/05/2215 May 2022 Appointment of Mr Sean Black as a director on 2022-02-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/12/214 December 2021 Cessation of David Stuart Rutter as a person with significant control on 2021-12-04

View Document

15/11/2115 November 2021 Termination of appointment of Justin Jon, David Saunders as a director on 2021-11-02

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MRS CAROLE AMANDA MYALL

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MR JUSTIN JON, DAVID SAUNDERS

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HODGES / 21/12/2020

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EAMER

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MRS EMMA LOUISE HODGES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE MUKWEDEYA

View Document

04/06/164 June 2016 28/04/16 NO MEMBER LIST

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR HANS MEUSER

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR DAVID STUART RUTTER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 28/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 DIRECTOR APPOINTED MRS BRIDGET MARY SHEEHAN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JESSAMIN ROOTHMAN

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 28/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KILLER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR DOUGLAS DAVID EAMER

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSAMIN KAUR ROOTHMAN / 21/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS MEUSER / 21/05/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ROBIN SHEEHAN

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KILLER / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LOUIS ELLIOT DOUGLAS-BATE / 21/05/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM C/O RUPERT DOUGLAS-BATE C/O PATMORE AND C/O ISABELLLA MEWS THE AVENUE COMBE DOWN BATH SOMERSET BA2 5EH UNITED KINGDOM

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KILLER / 21/05/2013

View Document

17/05/1317 May 2013 28/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 28/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O DAVID RUTTER 31 LYMORE GARDENS OLDFIELD PARK BATH BA2 1AQ UNITED KINGDOM

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTTER

View Document

09/05/119 May 2011 28/04/11 NO MEMBER LIST

View Document

07/05/117 May 2011 REGISTERED OFFICE CHANGED ON 07/05/2011 FROM C/O PATMORE AND CO ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH UNITED KINGDOM

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MUKWEDEYA / 08/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LOUIS ELLIOT DOUGLAS-BATE / 25/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KILLER / 01/10/2009

View Document

24/05/1024 May 2010 28/04/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MRS JESSAMIN KAUR ROOTHMAN

View Document

23/05/1023 May 2010 DIRECTOR APPOINTED MR HANS MEUSER

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART RUTTER / 28/04/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LOUIS ELLIOT DOUGLAS-BATE / 28/04/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KILLER / 28/04/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR LESLIE MUKWEDEYA

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DOUGLAS-BATE / 01/06/2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN NEEDHAM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOTTLE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR SHARON MASLYN

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DOUGLAS-BATE / 06/05/2008

View Document

28/04/0828 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information