Advanced company searchLink opens in new window

INCE GORDON DADDS MAP LIMITED

Company number 10328104

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)
27 Sep 2023 TM01 Termination of appointment of Jennette Rachel Newman as a director on 17 August 2023
17 Apr 2023 CERTNM Company name changed ince & co. LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
13 Apr 2023 CERTNM Company name changed ince gordon dadds map LIMITED\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-07
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
08 Nov 2022 AP01 Appointment of Jennette Rachel Newman as a director on 8 November 2022
08 Nov 2022 AP01 Appointment of Simon Robert Oakes as a director on 8 November 2022
30 Sep 2022 TM01 Termination of appointment of John Christopher Morris Biles as a director on 27 September 2022
30 Sep 2022 TM01 Termination of appointment of Adrian John Biles as a director on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
05 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
29 Mar 2021 MR04 Satisfaction of charge 103281040001 in full
29 Mar 2021 MR01 Registration of charge 103281040002, created on 26 March 2021
31 Dec 2020 AA Full accounts made up to 31 March 2020
04 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 12/08/2019
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 1-4 Bennet Court 1 Bellevue Road London SW17 7EG United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 30 April 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
28 Apr 2020 PSC02 Notification of Ince Gordon Dadds Llp as a person with significant control on 20 May 2019
28 Apr 2020 PSC07 Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 20 May 2019