- Company Overview for THE MAXIM GROUP LIMITED (03010853)
- Filing history for THE MAXIM GROUP LIMITED (03010853)
- People for THE MAXIM GROUP LIMITED (03010853)
- Charges for THE MAXIM GROUP LIMITED (03010853)
- More for THE MAXIM GROUP LIMITED (03010853)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
22 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to The Barley Garth Gateforth Lane Hambleton Selby North Yorkshire YO8 9HP on 24 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jul 2018 | PSC01 | Notification of Jacqueline Englehart as a person with significant control on 17 July 2018 | |
18 Jun 2018 | PSC07 | Cessation of David Howarth as a person with significant control on 15 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David Howarth as a director on 15 June 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AD01 | Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 |