Advanced company searchLink opens in new window

CMAP SOFTWARE LIMITED

Company number 09732010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 MR04 Satisfaction of charge 097320100003 in full
05 Dec 2022 AD01 Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 5 December 2022
24 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 Aug 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
12 Jul 2021 MR01 Registration of charge 097320100004, created on 8 July 2021
09 Jul 2021 MR01 Registration of charge 097320100003, created on 8 July 2021
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
19 Aug 2020 TM01 Termination of appointment of Stephen Charles Cable as a director on 19 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 AP01 Appointment of Mr Peter Douglas Mccormack as a director on 30 December 2019
20 Dec 2019 MR01 Registration of charge 097320100001, created on 18 December 2019
20 Dec 2019 MR01 Registration of charge 097320100002, created on 18 December 2019
10 Oct 2019 PSC05 Change of details for Cmap Global Limited as a person with significant control on 6 April 2016
08 Oct 2019 PSC02 Notification of Cmap Global Limited as a person with significant control on 6 April 2016
08 Oct 2019 PSC07 Cessation of Judith Graham as a person with significant control on 6 April 2016
08 Oct 2019 PSC07 Cessation of Judith Graham as a person with significant control on 30 June 2016
08 Oct 2019 PSC07 Cessation of David Henry Graham as a person with significant control on 6 April 2016
08 Oct 2019 PSC07 Cessation of David Henry Graham as a person with significant control on 30 June 2016
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates