Advanced company searchLink opens in new window

MAXAL MARITIME LTD

Company number 07279813

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)
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
02 Nov 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
10 Aug 2015 TM02 Termination of appointment of Taxless (Uk) Ltd as a secretary on 1 April 2015
26 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 Aug 2014 AD01 Registered office address changed from 71 Eccleston Square London London SW1V1PJ to Flat 6 119 Arthur Road London London SW19 7DR on 22 August 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 CH01 Director's details changed for Mr Oleksiy Klymenko on 12 March 2014
27 Sep 2013 AD01 Registered office address changed from C/O Taxless (Uk) Ltd Dryland 96 Kensington High Street London London W8 4SG England on 27 September 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
30 Jul 2013 CERTNM Company name changed maxal trading company LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
24 Jun 2013 AD01 Registered office address changed from 64 Pimlico Apartments 60 Vauxhall Bridge Road London SW1V 2RD England on 24 June 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AD01 Registered office address changed from Meadowsong Reidon Hill Bisley Woking Uk GU21 2SH England on 12 July 2012
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Oleksiy Klymenko on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Oleksiy Klymenko on 8 March 2012
07 Mar 2012 CH01 Director's details changed for Mr Alexey Klimenko on 7 March 2012
30 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Aug 2011 CH01 Director's details changed for Mr Alexey Klimenko on 17 January 2011