Advanced company searchLink opens in new window

MAPLE (438) LIMITED

Company number 11404732

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)
08 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 Mar 2023 TM01 Termination of appointment of Sreenivas Chaitanya Guttarlapalli as a director on 1 February 2022
24 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with updates
02 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Feb 2022 PSC07 Cessation of Katherine Alexandria Mclean Purton as a person with significant control on 2 January 2022
02 Feb 2022 AP01 Appointment of Mrs Fiona Hamilton Walker as a director on 2 February 2022
02 Feb 2022 AP01 Appointment of Mr Peter William Walker as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Katherine Alexandria Mclean Purton as a director on 1 February 2021
02 Feb 2022 PSC07 Cessation of Sreenivas Chaitanya Guttarlapalli as a person with significant control on 19 April 2021
29 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
03 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
18 Apr 2019 PSC01 Notification of Maureen Parker as a person with significant control on 18 April 2019
18 Apr 2019 PSC01 Notification of Matthew Herron as a person with significant control on 18 April 2019
18 Apr 2019 TM01 Termination of appointment of Daniel Martin Jones as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Mr Matthew Steven Herron as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Miss Maureen Kathleen Parker as a director on 18 April 2019
18 Apr 2019 PSC07 Cessation of Daniel Martin Jones as a person with significant control on 18 April 2019
22 Mar 2019 AD01 Registered office address changed from 3 Parliament Street Gloucester GL1 1HY England to Flat 3 37 Parliament Street Gloucester GL1 1HY on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from 135 Aztec West Bristol BS32 4UB to 3 Parliament Street Gloucester GL1 1HY on 22 March 2019
22 Mar 2019 PSC07 Cessation of Rowansec Limited as a person with significant control on 22 March 2019