- Company Overview for MAPINO LIMITED (05801587)
- Filing history for MAPINO LIMITED (05801587)
- People for MAPINO LIMITED (05801587)
- Charges for MAPINO LIMITED (05801587)
- More for MAPINO LIMITED (05801587)
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) |
---|---|---|---|
04 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
31 May 2019 | MR04 | Satisfaction of charge 058015870008 in full | |
31 May 2019 | MR04 | Satisfaction of charge 058015870007 in full | |
02 May 2019 | PSC04 | Change of details for Mr Muzaffar Ahmad as a person with significant control on 1 January 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Muzaffar Ahmad on 1 January 2019 | |
02 May 2019 | AD01 | Registered office address changed from Unit 6 203 Oldfields Road Sutton SM1 2NU England to Unit 203 92 Oldfields Road Sutton SM1 2NU on 2 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from 42 Wates Way Mitcham CR4 4HR England to Unit 6 203 Oldfields Road Sutton SM1 2NU on 2 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Nov 2018 | MR01 | Registration of charge 058015870009, created on 13 November 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Feb 2018 | MR01 | Registration of charge 058015870007, created on 14 February 2018 | |
15 Feb 2018 | MR01 | Registration of charge 058015870008, created on 14 February 2018 | |
12 Sep 2017 | AD01 | Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 42 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Sep 2016 | AP01 | Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2015 | MR04 | Satisfaction of charge 3 in full |