- Company Overview for MAXIMAX CAPITAL MANAGEMENT LTD (10679270)
- Filing history for MAXIMAX CAPITAL MANAGEMENT LTD (10679270)
- People for MAXIMAX CAPITAL MANAGEMENT LTD (10679270)
- More for MAXIMAX CAPITAL MANAGEMENT LTD (10679270)
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 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jul 2024 | CH01 | Director's details changed for Mr Maxim Sergeevich Papanov on 18 July 2024 | |
18 Jul 2024 | CH01 | Director's details changed for Mr Maxim Sergeevich Papanov on 18 July 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mr Maxim Sergeevich Papanov as a person with significant control on 18 July 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Octavia House Flat 97 213 Townmead Road London SW6 2FJ England to 3 Orbis Wharf Bridges Court Road London SW11 3GW on 1 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | RP04PSC01 | Second filing for the notification of Maxim Sergeevich Papanov as a person with significant control | |
06 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | TM01 | Termination of appointment of Farhod Atakulov as a director on 22 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 213 Octavia House Flat 97 213 Townmead Road London SW6 2FJ England to Octavia House Flat 97 213 Townmead Road London SW6 2FJ on 16 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 53 Wilfred Waterman Drive Springfield Chelmsford CM1 6AZ England to Octavia House Flat 97 213 Townmead Road London SW6 2FJ on 16 January 2020 | |
18 Dec 2019 | PSC01 |
Notification of Maxim Sergeevich Papanov as a person with significant control on 18 December 2019
|
|
18 Dec 2019 | PSC07 | Cessation of Farhod Atakulov as a person with significant control on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Maxim Sergeevich Papanov as a director on 15 December 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 57 Aldeburgh Way Chelmsford CM1 7PB United Kingdom to 53 Wilfred Waterman Drive Springfield Chelmsford CM1 6AZ on 25 November 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates |