Advanced company searchLink opens in new window

MAXILLO-FACIAL LIMITED

Company number 10689931

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)
28 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 AP01 Appointment of Mrs Natalie Ayliffe as a director on 1 August 2021
04 Aug 2021 PSC01 Notification of Natalie Ayliffe as a person with significant control on 1 August 2021
04 Aug 2021 PSC01 Notification of Peter Ayliffe as a person with significant control on 1 August 2021
04 Aug 2021 TM01 Termination of appointment of Michael John Keeble Mercer as a director on 1 August 2021
04 Aug 2021 PSC07 Cessation of Michael John Keeble Mercer as a person with significant control on 1 August 2021
04 Aug 2021 AP01 Appointment of Mr Peter Ayliffe as a director on 1 August 2021
04 Aug 2021 AD01 Registered office address changed from The Old School Low Road Great Glemham Saxmundham IP17 2DH England to South Lodge Gamlingay Road Waresley Sandy SG19 3DB on 4 August 2021
28 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CH01 Director's details changed for Mr Michael John Keeble Mercer on 1 April 2020
24 Jun 2020 PSC04 Change of details for Michael John Keeble Mercer as a person with significant control on 1 April 2020
26 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 AD01 Registered office address changed from 1 Mill Street Gamlingay Beds SG19 3JW United Kingdom to The Old School Low Road Great Glemham Saxmundham IP17 2DH on 15 May 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 100