Advanced company searchLink opens in new window

MAPWAY HOLDINGS LIMITED

Company number 06316608

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)
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Sep 2017 MR04 Satisfaction of charge 063166080001 in full
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Mar 2016 MR01 Registration of charge 063166080001, created on 26 February 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 362,328.34
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 399,472.78
16 Dec 2015 CC04 Statement of company's objects
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Oct 2015 AP01 Appointment of Anne-Marie Alexander as a director on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr David Brian Thomas as a director on 26 October 2015
05 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 285,337.7
03 Jun 2015 AD01 Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015
21 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 SH06 Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 285,337.70
08 Sep 2014 SH03 Purchase of own shares.
05 Sep 2014 AP01 Appointment of Mr David Jonathan Caswell as a director on 11 August 2014
29 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
06 Feb 2014 TM01 Termination of appointment of Brian Mcbride as a director