- Company Overview for MAX-TM LTD (05671577)
- Filing history for MAX-TM LTD (05671577)
- People for MAX-TM LTD (05671577)
- More for MAX-TM LTD (05671577)
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) |
---|---|---|---|
26 Mar 2024 | PSC04 | Change of details for Mr Jeffrey Walter Neilson as a person with significant control on 26 March 2024 | |
21 Feb 2024 | PSC01 | Notification of Ian Paul James as a person with significant control on 21 February 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Jeffrey Walter Neilson on 23 March 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
10 Dec 2019 | TM02 | Termination of appointment of Tish Press & Co Ltd as a secretary on 6 December 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
18 Dec 2017 | AP01 | Appointment of Mr Ian Paul James as a director on 15 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|