KNOWLEDGE THROUGH MAPPING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

04/03/224 March 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

28/07/2128 July 2021 Cessation of Emlyn Hagen as a person with significant control on 2021-07-28

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1020

View Document

11/10/1711 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1020

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

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

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROUCHER NEEDHAM LIMITED / 05/06/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ ENGLAND

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 27 ST. CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 14/08/12 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1231 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEAL / 09/01/2012

View Document

18/07/1118 July 2011 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