MAP DIAGNOSTICS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Termination of appointment of Ray Kruse Iles as a director on 2022-11-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/08/213 August 2021 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to Ilab Priory Park Stannard Way Bedford Bedfordshire MK44 3RZ on 2021-08-03

View Document

24/07/2024 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER

View Document

08/05/198 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TAREK SULTANI MAKHZOUMI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEED CAPITAL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 17/05/18 STATEMENT OF CAPITAL GBP 195066.67

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MAP IP HOLDING LIMITED / 17/05/2018

View Document

27/04/1827 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/09/1718 September 2017 CESSATION OF RAY KRUSE ILES AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF STEPHEN ANDREW BUTLER AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAP IP HOLDING LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CURREXT FROM 30/11/2016 TO 28/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

11/12/1411 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 20/03/14 STATEMENT OF CAPITAL GBP 14.77

View Document

04/12/144 December 2014 ADOPT ARTICLES 21/03/2014

View Document

04/12/144 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/144 December 2014 21/03/14 STATEMENT OF CAPITAL GBP 68.77

View Document

04/12/144 December 2014 SUB-DIVISION 20/03/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DR STEPHEN ANDREW BUTLER

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 28 MORELY DRIVE ELY CAMBRIDGESHIRE CB63 3FQ UNITED KINGDOM

View Document

16/09/1416 September 2014 CORPORATE DIRECTOR APPOINTED SEED CAPITAL

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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