- Company Overview for MAPS CASH AND CARRY LTD (07783366)
- Filing history for MAPS CASH AND CARRY LTD (07783366)
- People for MAPS CASH AND CARRY LTD (07783366)
- More for MAPS CASH AND CARRY LTD (07783366)
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) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
22 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 81 London Road Leicester LE2 0PF to 40 Great Central Street Leicester LE1 4JT on 22 February 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
12 Nov 2015 | TM01 | Termination of appointment of Mohmed Talha Abdul Samed Badabhai as a director on 1 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Yasin Limbada as a director on 1 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | TM01 | Termination of appointment of Yasin Limbada as a director on 23 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Mohmed Talha Abdul Samed Badabhai as a director on 23 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
07 Jul 2015 | TM01 | Termination of appointment of Abdul Chaudry Gahfoor as a director on 1 February 2015 |