SHORTCUT MAPPING LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

20/06/1720 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089660430001

View Document

31/08/1531 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM THE OLD THATCH DORTON ROAD CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9NA

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM THE OLD THATCH DORTON ROAD CHILTON AYLESBURY HP18 9NA UNITED KINGDOM

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR STUART WILLIAM MISSELDINE

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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