Based in London, Mappamundi Architects Ltd was registered on 21 June 2005, it's status is listed as "Active". The business has 3 directors listed as Brume, Jite, Abbado, Sebastian Andrea, Sobsatrasorn, Chanikarn in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUME, Jite | 21 June 2005 | - | 1 |
ABBADO, Sebastian Andrea | 21 June 2005 | 30 June 2012 | 1 |
SOBSATRASORN, Chanikarn | 21 June 2005 | 11 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
RESOLUTIONS - N/A | 26 March 2018 | |
RESOLUTIONS - N/A | 20 February 2018 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 20 February 2018 | |
CONNOT - N/A | 20 February 2018 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
RESOLUTIONS - N/A | 26 January 2017 | |
AR01 - Annual Return | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
AA - Annual Accounts | 27 March 2016 | |
AD01 - Change of registered office address | 29 December 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 29 March 2015 | |
AD01 - Change of registered office address | 13 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
CH03 - Change of particulars for secretary | 01 August 2014 | |
AD01 - Change of registered office address | 01 August 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AD01 - Change of registered office address | 10 October 2012 | |
AR01 - Annual Return | 03 August 2012 | |
TM01 - Termination of appointment of director | 08 July 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
363a - Annual Return | 24 July 2008 | |
CERTNM - Change of name certificate | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
363a - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |