MAPLE SALES LIMITED

12 Boxtree Road, Harrow, HA3 6TG, England
StatusACTIVE
Company No.10414442
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MAPLE SALES LIMITED is an active private limited company with number 10414442. It was incorporated 7 years, 7 months, 27 days ago, on 06 October 2016. The company address is 12 Boxtree Road, Harrow, HA3 6TG, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-07

Psc name: Jayesh Kumar Shivji Patel

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pranav Ramesh Shah

Change date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-07

Officer name: Mr Pranav Ramesh Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 12 Boxtree Road Harrow HA3 6TG

Change date: 2023-10-02

Old address: 41 Station Road Harrow HA1 2UA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Mr Pranav Ramesh Shah

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

New address: 41 Station Road Harrow HA1 2UA

Old address: 41 Station Road Basement Suite 3 and 4 Harrow HA1 2UA England

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parth Girishchandra Vora

Cessation date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-13

Psc name: Pranav Bhupendrabhai Chokshi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pranav Bhupendrabhai Chokshi

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parth Girishchandra Vora

Termination date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: 41 Station Road Basement Suite 3 and 4 Harrow HA1 2UA

Old address: Flat 4 26 Nolton Place Edgware HA8 6DL England

Change date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHWAY CARDS LTD

9A MOUNT STREET,NORFOLK,NR27 9DB

Number:03909293
Status:ACTIVE
Category:Private Limited Company

BENCHMARK DISTRIBUTION LTD.

HAMPDEN CENTRE,LONDON,N10 2PA

Number:06681465
Status:ACTIVE
Category:Private Limited Company

FAUZ TECHCONSULTING LTD

09 THE AVENUE,WELWYN,AL6 0PN

Number:11087631
Status:ACTIVE
Category:Private Limited Company

MOBILE DIGITAL MEDIA LTD.

24 KAIGH AVENUE,LIVERPOOL,L23 7YH

Number:10949086
Status:ACTIVE
Category:Private Limited Company

OCEAN MANAGEMENT LIMITED

SEA VIEW COTTAGE ST. IVES ROAD,ST. IVES,TR26 2LA

Number:07578643
Status:ACTIVE
Category:Private Limited Company

OTTA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11377564
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