MAP LOGIC LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
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 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
12/04/2112 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020 |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 01/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
02/07/172 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
16/09/1516 September 2015 | 31/03/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 32 CULLEY WAY MAIDENHEAD BERKSHIRE SL6 3PX |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 02/03/2015 |
21/01/1521 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
24/11/1424 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
20/10/1320 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
19/10/1319 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/10/1214 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
18/07/1218 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
20/10/1120 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
24/11/1024 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
16/09/1016 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 02/10/2009 |
27/10/0927 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 02/10/2009 |
26/10/0926 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/10/095 October 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 450 BATH ROAD LONGFORD HEATHROW UB7 0EB |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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