Advanced company searchLink opens in new window

MAXIM SECURITIES LIMITED

Company number 05774350

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)
15 Dec 2015 AD01 Registered office address changed from 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015
10 Dec 2015 AD01 Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 10 December 2015
29 Jul 2015 AA Accounts for a dormant company made up to 30 October 2014
06 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
26 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 30 October 2014
13 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Nov 2012 TM01 Termination of appointment of Andrew Griffin as a director
26 Nov 2012 TM01 Termination of appointment of Simon Inglut as a director
05 Sep 2012 AP01 Appointment of Mr Mark Eric Randall as a director
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Andrew John Griffin on 1 January 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Mr Victor Hormuz Mistry as a director
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Sep 2010 TM01 Termination of appointment of Victor Mistry as a director
01 Mar 2010 AP01 Appointment of Mr Victor Hormuz Mistry as a director
01 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Feb 2010 CH01 Director's details changed for Mr Andrew John Griffin on 26 February 2010
26 Feb 2010 AD02 Register inspection address has been changed
26 Feb 2010 CH03 Secretary's details changed for Mr Vic Mistry on 26 February 2010