Advanced company searchLink opens in new window

MAPACH LIMITED

Company number 10643839

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)
19 Apr 2024 AD01 Registered office address changed from Convene Enterprise Hub Miriam Lane St Albans AL2 3NY United Kingdom to Office 2, Unit 1, Bespoke Spaces 465C Hornsey Road London N19 4DR on 19 April 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
07 Mar 2021 AD01 Registered office address changed from Pentavia Retail Park Watford Way Mill Hill London NW7 2ET to Convene Enterprise Hub Miriam Lane St Albans AL2 3NY on 7 March 2021
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 33
08 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jan 2021 PSC04 Change of details for Mr Christopher Rogers as a person with significant control on 26 November 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jan 2021 PSC07 Cessation of Martin Woodhouse as a person with significant control on 26 November 2020
10 Dec 2020 AA Micro company accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
11 Mar 2020 PSC01 Notification of Martin Woodhouse as a person with significant control on 11 March 2020
03 Dec 2019 AA Micro company accounts made up to 28 February 2019
23 Nov 2019 PSC07 Cessation of Martin Woodhouse as a person with significant control on 22 November 2019
23 Nov 2019 TM01 Termination of appointment of Martin Woodhouse as a director on 22 November 2019
09 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
09 Mar 2019 PSC01 Notification of Martin Woodhouse as a person with significant control on 20 December 2018
09 Mar 2019 PSC01 Notification of Christopher Rogers as a person with significant control on 20 December 2018