MAPREADER LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

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

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM BLOCK H FIRST FLOOR ZETLAND HOUSE 109-123 CLIFTON STREET LONDON EC2A 4LD

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041296280002

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUNIL CHOPRA

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN CHALAYAN / 21/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/019 February 2001 COMPANY NAME CHANGED DWSCO 2123 LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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