Advanced company searchLink opens in new window

MAXIM (GB) LIMITED

Company number 05091465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
27 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
09 Oct 2024 MR04 Satisfaction of charge 1 in full
22 Jul 2024 MR01 Registration of charge 050914650002, created on 17 July 2024
17 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2024 MA Memorandum and Articles of Association
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Jan 2024 PSC05 Change of details for Neckar Investments Ltd as a person with significant control on 14 February 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
03 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 AP01 Appointment of Mr Peter Brian Jones as a director on 10 February 2023
14 Feb 2023 AP03 Appointment of Mr Iain Robert Wilton as a secretary on 10 February 2023
14 Feb 2023 TM01 Termination of appointment of Clive Robert Maccowen Morrison as a director on 10 February 2023
14 Feb 2023 TM02 Termination of appointment of Clive Robert Maccowen Morrison as a secretary on 10 February 2023
14 Feb 2023 TM01 Termination of appointment of Ian Paul Capes as a director on 10 February 2023
14 Feb 2023 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Orbital 7 Orbital Way Cannock Staffordshire WS11 8XW on 14 February 2023
30 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates