MAPLESOFT EUROPE LIMITED

2 New Street Square, London, EC4A 3BZ, United Kingdom
StatusACTIVE
Company No.08613855
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MAPLESOFT EUROPE LIMITED is an active private limited company with number 08613855. It was incorporated 10 years, 10 months, 15 days ago, on 17 July 2013. The company address is 2 New Street Square, London, EC4A 3BZ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-19

Officer name: Jim Shepherd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 2 New Street Square London EC4A 3BZ

Change date: 2023-03-08

Old address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Chesley Allen James Cooper

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurent Bernardin

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Pisapia

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-17

Psc name: Cybernet Systems Co. Ltd.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Bernardin

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Pisapia

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jim Shepard

Change date: 2013-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABINGDON CHIROPRACTIC CLINIC LIMITED

6 ABINGDON CHIROPRACTIC CLINIC,ABINGDON,OX14 3LH

Number:06144195
Status:ACTIVE
Category:Private Limited Company

AVANU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11674349
Status:ACTIVE
Category:Private Limited Company

COOL COLLECTIONS LTD

12 PRIVET CLOSE,READING,RG6 4NY

Number:10217234
Status:ACTIVE
Category:Private Limited Company

NETFAUNA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11382989
Status:ACTIVE
Category:Private Limited Company

SILVERBAY ELECTRICAL LIMITED

FLAT 3,TWICKENHAM,TW1 4JA

Number:06450882
Status:ACTIVE
Category:Private Limited Company

STOBART GREEN ENERGY LIMITED

THIRD FLOOR,LONDON,W1C 1BE

Number:08929196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source