- Company Overview for MAPLECROFT CONSULTANTS LIMITED (04447889)
- Filing history for MAPLECROFT CONSULTANTS LIMITED (04447889)
- People for MAPLECROFT CONSULTANTS LIMITED (04447889)
- Charges for MAPLECROFT CONSULTANTS LIMITED (04447889)
- More for MAPLECROFT CONSULTANTS LIMITED (04447889)
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) |
---|---|---|---|
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
23 May 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
29 May 2018 | AA01 | Previous accounting period shortened from 1 June 2017 to 31 May 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 2 June 2017 to 1 June 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Oct 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
30 May 2017 | AA01 | Previous accounting period shortened from 3 June 2016 to 2 June 2016 | |
02 Mar 2017 | AA01 | Previous accounting period shortened from 4 June 2016 to 3 June 2016 | |
03 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
03 Jan 2017 | MR04 | Satisfaction of charge 044478890007 in full | |
03 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
08 Dec 2016 | CH01 | Director's details changed for Yossel Lipschitz on 1 January 2016 | |
13 Oct 2016 | MR01 | Registration of charge 044478890010, created on 10 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 044478890009, created on 10 October 2016 | |
07 Oct 2016 | MR01 | Registration of charge 044478890008, created on 5 October 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|