MAP LOGIC LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from Norton House 34 New Street Chipping Norton Oxon OX7 5LJ to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 2023-04-18

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/04/2112 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 01/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

02/07/172 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 32 CULLEY WAY MAIDENHEAD BERKSHIRE SL6 3PX

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 02/03/2015

View Document

21/01/1521 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/10/1320 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/10/1214 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 02/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 02/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/10/095 October 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 450 BATH ROAD LONGFORD HEATHROW UB7 0EB

View Document

14/10/0814 October 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