- Company Overview for MAXIM SECURITIES LIMITED (05774350)
- Filing history for MAXIM SECURITIES LIMITED (05774350)
- People for MAXIM SECURITIES LIMITED (05774350)
- More for MAXIM SECURITIES LIMITED (05774350)
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) |
---|---|---|---|
01 Jul 2024 | AA | Accounts for a dormant company made up to 30 October 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 October 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 October 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 30 October 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
25 Feb 2020 | AD02 | Register inspection address has been changed from 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 30 October 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ on 12 July 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 30 October 2018 | |
21 Mar 2019 | TM02 | Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
21 Feb 2018 | AD02 | Register inspection address has been changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG United Kingdom to 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 30 October 2017 | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 October 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 30 October 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | TM01 | Termination of appointment of Mark Eric Randall as a director on 1 August 2015 | |
22 Mar 2016 | TM02 | Termination of appointment of Vic Mistry as a secretary on 1 August 2015 | |
22 Mar 2016 | AP03 | Appointment of Mrs Kim Andrews-Butler as a secretary on 22 March 2016 |