Advanced company searchLink opens in new window

MAP OF AGRICULTURE LTD.

Company number 09467966

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
15 Dec 2023 CH01 Director's details changed for Mr Forbes Herbert Elworthy on 22 June 2022
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
04 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Nov 2023 AD02 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 22 Mount Ephraim Tunbridge Wells TN4 8AS
02 Nov 2023 AP04 Appointment of Cripps Secretaries Limited as a secretary on 2 November 2023
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Feb 2023 AD04 Register(s) moved to registered office address Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF
22 Feb 2023 PSC05 Change of details for Map of Agriculture Group Ltd. as a person with significant control on 27 June 2022
14 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Jun 2022 AD01 Registered office address changed from 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 22 June 2022
14 Apr 2022 MR04 Satisfaction of charge 094679660002 in full
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
17 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
24 Dec 2021 MR01 Registration of charge 094679660002, created on 22 December 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 1,100
16 Nov 2021 CH01 Director's details changed for Mr Richard John Vecqueray on 27 July 2021