- Company Overview for MAXIMB2B LTD (06869461)
- Filing history for MAXIMB2B LTD (06869461)
- People for MAXIMB2B LTD (06869461)
- Charges for MAXIMB2B LTD (06869461)
- More for MAXIMB2B LTD (06869461)
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) |
---|---|---|---|
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
03 Apr 2018 | TM01 | Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 | |
20 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Jul 2017 | PSC05 | Change of details for Park Retail Limited as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC02 | Notification of Park Retail Limited as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of John Basil Davis as a director on 8 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
27 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
01 May 2014 | TM01 | Termination of appointment of David Whitby as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
19 Feb 2013 | MISC | Aud stat 519 |