Advanced company searchLink opens in new window

MAXXIA FINANCE LIMITED

Company number 08373926

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)
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 12,550,001
08 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 11,350,001
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,900,001
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9,900,001
03 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 9,250,001
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 8,250,001
12 Feb 2015 CH01 Director's details changed for Mr Abraham Tomas on 10 February 2015
12 Feb 2015 CH01 Director's details changed for Mr Michael Neil Salisbury on 5 December 2014
12 Feb 2015 CH01 Director's details changed for Mark Blackburn on 5 December 2014
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 6,250,001
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5,750,001
02 Dec 2014 AA Full accounts made up to 30 June 2014
22 Oct 2014 MR01 Registration of charge 083739260002, created on 21 October 2014
05 Oct 2014 AP01 Appointment of Mr Michael Neil Salisbury as a director on 30 September 2014
05 Oct 2014 TM01 Termination of appointment of Michael Graham Doveron Kay as a director on 30 September 2014
19 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,250,001
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
17 Apr 2014 AP03 Appointment of Mrs Lisa Joanne Edwards as a secretary
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 4,750,001
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 4,550,001
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4,350,001
23 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
04 Feb 2014 AP01 Appointment of Mr Gareth Shaw as a director
04 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
02 Feb 2014 AD01 Registered office address changed from , 18 Holywell Row, London, EC2A 4JB, England on 2 February 2014