Advanced company searchLink opens in new window

MAP THE TERRITORY LTD

Company number 11961474

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 May 2024 AA Micro company accounts made up to 31 March 2024
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 March 2023
24 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2021 CH01 Director's details changed for Mr Andrew Davidson on 25 June 2021
25 Jun 2021 PSC04 Change of details for Mr Andrew Davidson as a person with significant control on 25 June 2021
25 Jun 2021 PSC04 Change of details for Mrs Sophie Davidson as a person with significant control on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mrs Sophie Davidson on 25 June 2021
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
17 Apr 2021 AA Micro company accounts made up to 31 March 2021
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
10 Jun 2019 PSC04 Change of details for Mrs Sophie Davidson as a person with significant control on 7 May 2019
07 Jun 2019 PSC04 Change of details for Mrs Sophia Davidson as a person with significant control on 6 June 2019
06 Jun 2019 PSC04 Change of details for Mrs Sophia Howard Jones as a person with significant control on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mrs Sophie Howard-Jones on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Andrew Davidson on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 45 Kinsale Road London SE15 4HJ England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 6 June 2019
03 May 2019 CH01 Director's details changed for Mrs Sophia Howard Jones on 2 May 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted