- Company Overview for MAXMADE LIMITED (04118591)
- Filing history for MAXMADE LIMITED (04118591)
- People for MAXMADE LIMITED (04118591)
- Charges for MAXMADE LIMITED (04118591)
- More for MAXMADE LIMITED (04118591)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
23 Dec 2020 | PSC05 | Change of details for Allford & Gore Limited as a person with significant control on 25 July 2018 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
03 Dec 2018 | CH03 | Secretary's details changed for Louise Anne Potter on 1 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr David Anthony Gore on 1 December 2018 | |
13 Jul 2018 | MR01 | Registration of charge 041185910002, created on 10 July 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Geoffrey Allford as a director on 19 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX |