- Company Overview for MAXICAM LIMITED (07464601)
- Filing history for MAXICAM LIMITED (07464601)
- People for MAXICAM LIMITED (07464601)
- More for MAXICAM LIMITED (07464601)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from Unit 15 Spitfire Business Parl 1 Hawker Road Croydon CR0 4WD England to Unit 15 Spitfire Business Park 1 Hawker Road Croydon Surrey CR0 4WD on 28 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Lucilia Brandes De Freitas Powell on 12 January 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Lucilia Brandes De Freitas Powell on 10 January 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 11 Lidiard Road London SW18 3PN to Unit 15 Spitfire Business Parl 1 Hawker Road Croydon CR0 4WD on 29 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed to Unit 15 Spitfire Business Park 1 Hawker Road Croydon CR0 4WD | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |