Advanced company searchLink opens in new window

MAP IMPACT LTD

Company number 14656314

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)
21 Feb 2025 TM01 Termination of appointment of Lily Rose Bell as a director on 20 February 2025
21 Feb 2025 AP01 Appointment of Mr James Galitzine as a director on 10 February 2025
21 Feb 2025 AP01 Appointment of Mr Daniele Benedict Montagnani as a director on 10 February 2025
29 Jan 2025 MR01 Registration of charge 146563140001, created on 29 January 2025
22 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2024 AP01 Appointment of Ms Lily Rose Bell as a director on 8 July 2024
19 Jul 2024 AP01 Appointment of Mr Daniel Carpenter as a director on 8 July 2024
18 Jul 2024 AD01 Registered office address changed from 53 Ashgrove Road Ashley Down Bristol BS7 9LF England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 18 July 2024
16 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 450
18 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/11/2023
11 Dec 2023 SH02 Sub-division of shares on 28 November 2023
25 Jun 2023 PSC08 Notification of a person with significant control statement
23 Jun 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
18 Jun 2023 PSC07 Cessation of Richard Gordon Flemmings as a person with significant control on 1 June 2023
18 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 400
13 Jun 2023 AP01 Appointment of Mr Stephen John Keohane as a director on 1 June 2023
13 Jun 2023 AP01 Appointment of Mr Paul Anthony Ryder as a director on 1 June 2023
05 Apr 2023 AP01 Appointment of Mr Christopher James Burnett as a director on 5 April 2023
11 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-11
  • GBP 1