MAPIS PROJECT CIC

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

31/01/2231 January 2022 Termination of appointment of Luke Lloyd as a director on 2022-01-15

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

15/07/2115 July 2021 Amended total exemption full accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/01/2123 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARR

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 19 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LR

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

24/11/1624 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/10/1519 October 2015 21/09/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 3 APPLEDORE BRACKNELL BERKSHIRE RG12 8QY

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED MRS DAWN RAY

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED MR LUKE LLOYD

View Document

10/12/1410 December 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

04/10/144 October 2014 21/09/14 NO MEMBER LIST

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET SCOTT

View Document

18/10/1318 October 2013 21/09/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 21/09/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS JENNIFER GRAHAM CARR

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS MARGARET MARY SCOTT

View Document

21/09/1121 September 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