Advanced company searchLink opens in new window

MAP LIFE SCIENCES LIMITED

Company number 11002642

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)
07 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2021
  • GBP 83.763632
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 83.73
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021 and again on the 12/10/2022
11 Aug 2021 AP01 Appointment of Mr Stephen Michael Beard as a director on 29 July 2021
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 1 May 2021
  • GBP 83.84
16 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 May 2021 AP01 Appointment of Mr Nick Pounder as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of Mark Harries as a director on 1 May 2021
20 Apr 2021 AA Group of companies' accounts made up to 31 October 2020
29 Oct 2020 AP03 Appointment of Mrs Dawn May Hill as a secretary on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Nicholas James Bruce as a director on 29 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
24 Jul 2020 AP01 Appointment of Mr Ian Keith as a director on 21 July 2020
04 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 100.91
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
20 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share option scheme under which options 09/08/2019
20 Sep 2019 SH02 Sub-division of shares on 9 August 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 AP01 Appointment of Mr Nicholas James Bruce as a director on 23 July 2019
10 May 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 PSC01 Notification of Dawn May Hill as a person with significant control on 18 September 2018
28 Sep 2018 PSC04 Change of details for Mr Christian Anthony Harry Hill as a person with significant control on 18 September 2018