- Company Overview for MAPQUEST LIMITED (07349154)
- Filing history for MAPQUEST LIMITED (07349154)
- People for MAPQUEST LIMITED (07349154)
- Charges for MAPQUEST LIMITED (07349154)
- More for MAPQUEST LIMITED (07349154)
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) |
---|---|---|---|
25 Jun 2018 | AD01 | Registered office address changed from C/O C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to 40, Queen Anne Street London W1G 9EL on 25 June 2018 | |
16 May 2018 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Colin Barry Wagman on 4 June 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Michael George Cohen on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr James William Jeremy Ritblat on 21 August 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Michael George Cohen as a director | |
12 Mar 2014 | AP01 | Appointment of Mr James William Jeremy Ritblat as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jan 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from C/O C/O Landau Baker Limited Mountcliff House Q 154 Brent Street London NW4 2DR United Kingdom on 29 July 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from C/O Landau Baker Ltd Mountcliff House 154 Brent Street London NW4 2DR United Kingdom on 29 July 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from C/O Landau Baker Ltd 154 Brent Street London NW4 2DR United Kingdom on 29 July 2011 |