- Company Overview for MAXILLA PACKAGING LIMITED (07251929)
- Filing history for MAXILLA PACKAGING LIMITED (07251929)
- People for MAXILLA PACKAGING LIMITED (07251929)
- Charges for MAXILLA PACKAGING LIMITED (07251929)
- More for MAXILLA PACKAGING LIMITED (07251929)
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) |
---|---|---|---|
05 Jun 2024 | MR01 | Registration of charge 072519290004, created on 29 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
03 Apr 2023 | MR04 | Satisfaction of charge 072519290002 in full | |
03 Apr 2023 | MR01 | Registration of charge 072519290003, created on 3 April 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jan 2020 | CH01 | Director's details changed for Jeremy Thomas Peters on 8 February 2019 | |
30 Aug 2019 | MR01 | Registration of charge 072519290002, created on 20 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
28 May 2019 | CH01 | Director's details changed for Jeremy Thomas Peters on 8 February 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Feb 2019 | AD01 | Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB to Unit 4 Kingswood Trading Estate London Road Pembroke Dock Pembrokeshire SA72 4RS on 8 February 2019 | |
08 Feb 2019 | PSC05 | Change of details for Maxiom Packaging Limited as a person with significant control on 1 February 2019 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|