MAP OF AGRICULTURE MANAGEMENT LTD.

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

24/10/2324 October 2023 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 45 Gresham Street London EC2V 7BG

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Forbes Herbert Elworthy on 2021-01-01

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 80 VICTORIA STREET LONDON SW1E 5JL ENGLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES ELWORTHY / 01/11/2019

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 SAIL ADDRESS CREATED

View Document

08/04/198 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 CESSATION OF CRAIGMORE RESEARCH HOLDINGS LTD AS A PSC

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORBES HERBERT ELWORTHY

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/08/174 August 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 17 HANOVER SQUARE HANOVER SQUARE LONDON W1S 1BN ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE MANOR HOUSE WARDINGTON BANBURY OXFORDSHIRE OX17 1SW UNITED KINGDOM

View Document

11/11/1511 November 2015 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