- Company Overview for MAPYX LIMITED (05696490)
- Filing history for MAPYX LIMITED (05696490)
- People for MAPYX LIMITED (05696490)
- Charges for MAPYX LIMITED (05696490)
- More for MAPYX LIMITED (05696490)
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
|
|
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
|
|
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 |