- Company Overview for MAPWAY HOLDINGS LIMITED (06316608)
- Filing history for MAPWAY HOLDINGS LIMITED (06316608)
- People for MAPWAY HOLDINGS LIMITED (06316608)
- Charges for MAPWAY HOLDINGS LIMITED (06316608)
- More for MAPWAY HOLDINGS LIMITED (06316608)
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
|
|
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
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
16 Dec 2015 | CC04 | Statement of company's objects | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |