Advanced company searchLink opens in new window

MAPYX LIMITED

Company number 05696490

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)
29 Mar 2016 CH01 Director's details changed for Mr Steven David Wood on 10 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Oct 2015 MR01 Registration of charge 056964900004, created on 19 October 2015
26 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,090
26 Mar 2015 CH01 Director's details changed for Mr Christopher Francis James on 1 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,090
12 Mar 2014 AP01 Appointment of Mr Simon Jeffs as a director
21 Jan 2014 MR01 Registration of charge 056964900003
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Dusan Pecek as a director
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Jun 2012 TM01 Termination of appointment of Uros Pecek as a director
04 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from 1St Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS on 1 December 2011
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Uros Pecek on 10 March 2010
25 Feb 2010 AP01 Appointment of Mr Dusan Pecek as a director
25 Feb 2010 TM01 Termination of appointment of Mohan Sahota as a director