- Company Overview for THE COMPLIANCE MAP LIMITED (09400208)
- Filing history for THE COMPLIANCE MAP LIMITED (09400208)
- People for THE COMPLIANCE MAP LIMITED (09400208)
- More for THE COMPLIANCE MAP LIMITED (09400208)
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) |
---|---|---|---|
17 Feb 2025 | AP01 | Appointment of Mr Michael Terence Alexander Kappan as a director on 30 January 2025 | |
05 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
27 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
11 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Aug 2022 | PSC07 | Cessation of Softwires Ltd. as a person with significant control on 15 July 2022 | |
23 Aug 2022 | PSC07 | Cessation of Megan Anne Verma as a person with significant control on 15 July 2022 | |
23 Aug 2022 | PSC07 | Cessation of Anthony Delengaigne as a person with significant control on 15 July 2022 | |
23 Aug 2022 | PSC02 | Notification of Pg Source Acquisition Ltd as a person with significant control on 15 July 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Megan Welch Verma as a director on 15 July 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Anthony Delengaigne as a director on 15 July 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Ryan Milligan as a director on 15 July 2022 | |
16 Aug 2022 | AP01 | Appointment of Ms Eleanor Welles-Gertz as a director on 15 July 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Devin Matthews as a director on 15 July 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London England EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Anthony Delengaigne on 6 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 25 Moorgate London England EC2R 6AY on 6 January 2022 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
22 May 2020 | CH01 | Director's details changed for Megan Anne Verma on 9 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates |