Advanced company searchLink opens in new window

MAXICAM LIMITED

Company number 07464601

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)
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
  • GBP 100
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