Advanced company searchLink opens in new window

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Company number 09422850

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)
18 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
17 Jun 2024 AA Group of companies' accounts made up to 30 November 2023
17 Apr 2024 CH01 Director's details changed for Scott Somerville on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
30 Nov 2023 AP01 Appointment of Mr Samuel Michael Howard Ellis as a director on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Kieran Walsh as a director on 30 November 2023
23 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2020
  • GBP 2,400,001
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2020
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2021
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2022
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,800,001
25 Sep 2023 AA Group of companies' accounts made up to 30 November 2022
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/2023
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/2023
07 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/2023
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 2,400,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2023
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/2023
18 Dec 2019 AP01 Appointment of Mr Kieran Walsh as a director on 30 November 2019
18 Dec 2019 TM01 Termination of appointment of Alasdair Robertson as a director on 30 November 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018