- Company Overview for MAXSTIM LIMITED (08545015)
- Filing history for MAXSTIM LIMITED (08545015)
- People for MAXSTIM LIMITED (08545015)
- Charges for MAXSTIM LIMITED (08545015)
- More for MAXSTIM LIMITED (08545015)
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) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Nov 2016 | TM01 | Termination of appointment of Stephen Leigh Bradley as a director on 14 November 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Janet Maria Salvage as a director on 22 September 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | MR01 | Registration of charge 085450150002, created on 4 August 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
31 Mar 2015 | AD01 | Registered office address changed from The Black Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31 March 2015 | |
27 Oct 2014 | MR01 | Registration of charge 085450150001, created on 23 October 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mrs Judith Mary Maddock on 2 June 2014 | |
03 Jun 2014 | CH03 | Secretary's details changed for Mrs Judith Mary Maddock on 2 June 2014 | |
04 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
10 Sep 2013 | AP01 | Appointment of Mr Stephen Leigh Bradley as a director | |
10 Sep 2013 | AD01 | Registered office address changed from Heath Lodge Cobbetts Ridge Farnham Surrey GU10 1RQ England on 10 September 2013 | |
28 May 2013 | NEWINC |
Incorporation
|