- Company Overview for MAPLECIRCLE LIMITED (02372501)
- Filing history for MAPLECIRCLE LIMITED (02372501)
- People for MAPLECIRCLE LIMITED (02372501)
- Charges for MAPLECIRCLE LIMITED (02372501)
- More for MAPLECIRCLE LIMITED (02372501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
30 Mar 2021 | AA01 | Current accounting period shortened from 5 April 2021 to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
16 Apr 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
14 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr David Richard Pittams as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of James William Alfred Loader Pittams as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC04 | Change of details for Mr David Richard Pittams as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC04 | Change of details for Melanie Susan Gurney as a person with significant control on 6 April 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
16 Mar 2016 | AP03 | Appointment of James William Alfred Loader Pittams as a secretary on 25 February 2016 |