MAPLE SYRUP GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Director's details changed for Mr Paul Norman Nikkel on 2024-06-27

View Document

08/07/248 July 2024 Director's details changed for Jennifer Nikkel on 2024-06-27

View Document

08/07/248 July 2024 Change of details for Mr Paul Norman Nikkel as a person with significant control on 2024-06-27

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

08/07/248 July 2024 Change of details for Mrs Jennifer Nikkel as a person with significant control on 2024-06-27

View Document

13/03/2413 March 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/04/2328 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2021-07-31

View Document

07/11/227 November 2022 Current accounting period extended from 2022-07-30 to 2022-12-31

View Document

07/11/227 November 2022 Director's details changed for Mr Tim Gibson on 2022-09-29

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-06-28

View Document

01/07/221 July 2022 28/06/22 Statement of Capital gbp 1138.9

View Document

28/04/2228 April 2022 Registered office address changed from 2-4 Holywell Lane First Floor London EC2A 3ET United Kingdom to 24 Greville Street London EC1N 8SS on 2022-04-28

View Document

06/04/226 April 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Termination of appointment of Mark Elliot Rubin as a director on 2021-11-01

View Document

15/11/2115 November 2021 Registered office address changed from 76-80 Great Eastern Street London EC2A 3JL to 2-4 Holywell Lane First Floor London EC2A 3ET on 2021-11-15

View Document

04/08/214 August 2021 Group of companies' accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Change of share class name or designation

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

08/07/218 July 2021 Cancellation of shares. Statement of capital on 2021-06-08

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

19/05/2019 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 04/11/19 STATEMENT OF CAPITAL GBP 1363.50

View Document

15/01/2015 January 2020 04/11/19 STATEMENT OF CAPITAL GBP 1339.80

View Document

15/01/2015 January 2020 04/11/19 STATEMENT OF CAPITAL GBP 1334.90

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GIBSON / 17/10/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

17/07/1817 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/1817 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 1368.3

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 01/08/14 STATEMENT OF CAPITAL GBP 1578.30

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

14/11/1714 November 2017 RETURN OF PURCHASE OF OWN SHARES 07/08/17 TREASURY CAPITAL GBP 80.7

View Document

14/11/1714 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1714 November 2017 07/08/17 STATEMENT OF CAPITAL GBP 1369.90

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 1657.00

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER NIKKEL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN NIKKEL

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/179 March 2017 14/12/16 STATEMENT OF CAPITAL GBP 1657.90

View Document

09/03/179 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/176 March 2017 14/12/16 STATEMENT OF CAPITAL GBP 1660.4

View Document

31/10/1631 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 02/03/16 STATEMENT OF CAPITAL GBP 1643.60

View Document

29/06/1629 June 2016 02/03/16 STATEMENT OF CAPITAL GBP 1646.60

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 16/03/16 STATEMENT OF CAPITAL GBP 1634.5

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 ADOPT ARTICLES 25/06/2015

View Document

12/10/1512 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 1630.60

View Document

29/09/1529 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED JENNIFER NIKKEL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR PAUL NORMAN NIKKEL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDHAM

View Document

26/09/1426 September 2014 SAIL ADDRESS CREATED

View Document

26/09/1426 September 2014 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

View Document

30/08/1430 August 2014 ADOPT ARTICLES 22/07/2014

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1428 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 1603.40

View Document

19/02/1419 February 2014 02/12/13 STATEMENT OF CAPITAL GBP 1608.30

View Document

19/02/1419 February 2014 02/12/13 STATEMENT OF CAPITAL GBP 1508.80

View Document

11/02/1411 February 2014 ADOPT ARTICLES 02/12/2013

View Document

08/01/148 January 2014 30/11/13 STATEMENT OF CAPITAL GBP 1404.80

View Document

08/01/148 January 2014 30/11/13 STATEMENT OF CAPITAL GBP 1457.40

View Document

08/01/148 January 2014 30/11/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/08/131 August 2013 ADOPT ARTICLES 26/07/2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

23/07/1323 July 2013 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