Download leads from Nexok and grow your business. Find out more

Mapping For Change C.I.C.

Documents

Total Documents88
Total Pages623

Filing History

11 April 2024Confirmation statement made on 6 April 2024 with no updates
9 February 2024Micro company accounts made up to 31 July 2023
26 April 2023Micro company accounts made up to 31 July 2022
18 April 2023Confirmation statement made on 6 April 2023 with no updates
11 April 2022Confirmation statement made on 6 April 2022 with no updates
11 April 2022Micro company accounts made up to 31 July 2021
11 May 2021Micro company accounts made up to 31 July 2020
10 May 2021Registered office address changed from C/O Analia Lemmo Charnalia the Network Building University College London 97 Tottenham Court Road London W1T 4TP to Mildmay Community Partnership Woodville Road London N16 8NA on 10 May 2021
7 April 2021Confirmation statement made on 6 April 2021 with no updates
6 August 2020Total exemption full accounts made up to 31 July 2019
6 April 2020Cessation of University College London as a person with significant control on 1 August 2019
6 April 2020Notification of a person with significant control statement
6 April 2020Confirmation statement made on 6 April 2020 with updates
28 November 2019Confirmation statement made on 24 November 2019 with no updates
5 June 2019Full accounts made up to 31 July 2018
27 November 2018Confirmation statement made on 24 November 2018 with no updates
14 May 2018Full accounts made up to 31 July 2017
4 December 2017Confirmation statement made on 24 November 2017 with no updates
4 December 2017Confirmation statement made on 24 November 2017 with no updates
3 May 2017Full accounts made up to 31 July 2016
3 May 2017Full accounts made up to 31 July 2016
2 December 2016Confirmation statement made on 24 November 2016 with updates
2 December 2016Confirmation statement made on 24 November 2016 with updates
14 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 200
14 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 200
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 March 2016Total exemption full accounts made up to 31 July 2015
9 March 2016Total exemption full accounts made up to 31 July 2015
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
9 December 2015Termination of appointment of Analia Valeria Lemmo Charnalia as a director on 21 October 2015
9 December 2015Termination of appointment of Analia Valeria Lemmo Charnalia as a director on 21 October 2015
29 September 2015Previous accounting period shortened from 30 November 2015 to 31 July 2015
29 September 2015Previous accounting period shortened from 30 November 2015 to 31 July 2015
7 September 2015Total exemption small company accounts made up to 30 November 2014
7 September 2015Total exemption small company accounts made up to 30 November 2014
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
4 September 2014Total exemption small company accounts made up to 30 November 2013
4 September 2014Total exemption small company accounts made up to 30 November 2013
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
19 July 2013Total exemption small company accounts made up to 30 November 2012
19 July 2013Total exemption small company accounts made up to 30 November 2012
17 July 2013Statement of company's objects
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2013Statement of company's objects
13 June 2013Registered office address changed from the Network Building 97 Tottenham Court Road London W1T 4TP England on 13 June 2013
13 June 2013Registered office address changed from the Network Building 97 Tottenham Court Road London W1T 4TP England on 13 June 2013
22 May 2013Statement of company's objects
22 May 2013Statement of company's objects
16 May 2013Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012
16 May 2013Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012
16 May 2013Director's details changed for Mrs Louise Marilyn Naledi on 6 December 2012
20 December 2012Company name changed mapping for change LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-10-31
20 December 2012Change of name notice
20 December 2012Change of name notice
20 December 2012Company name changed mapping for change LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-10-31
17 December 2012Appointment of Mrs Louise Marilyn Naledi as a director
17 December 2012Registered office address changed from 58B Southwold Road London E5 9PS on 17 December 2012
17 December 2012Appointment of Mrs Analia Valeria Lemmo Charnalia as a director
17 December 2012Registered office address changed from 58B Southwold Road London E5 9PS on 17 December 2012
17 December 2012Appointment of Mrs Analia Valeria Lemmo Charnalia as a director
17 December 2012Appointment of Mrs Louise Marilyn Naledi as a director
7 December 2012Statement of company's objects
7 December 2012Statement of company's objects
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 30 November 2011
30 August 2012Total exemption small company accounts made up to 30 November 2011
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 30 November 2010
29 September 2011Total exemption small company accounts made up to 30 November 2010
7 March 2011Annual return made up to 24 November 2010 with a full list of shareholders
7 March 2011Annual return made up to 24 November 2010 with a full list of shareholders
7 September 2010Total exemption full accounts made up to 30 November 2009
7 September 2010Total exemption full accounts made up to 30 November 2009
24 December 2009Director's details changed for Mr Christopher John Church on 24 November 2009
24 December 2009Director's details changed for Dr. Mordechai Elazar Haklay on 24 November 2009
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
24 December 2009Director's details changed for Dr. Mordechai Elazar Haklay on 24 November 2009
24 December 2009Director's details changed for Mr Christopher John Church on 24 November 2009
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
24 November 2008Incorporation
24 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing