Advanced company searchLink opens in new window

MAXOPTRA LIMITED

Company number 11614390

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)
06 Jan 2020 SH02 Sub-division of shares Statement of capital on 20 November 2019
  • GBP 1
06 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 20/11/2019
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 2,500
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2021.
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,367.9
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2021.
19 Dec 2019 PSC02 Notification of Eurovestech Plc as a person with significant control on 9 December 2019
19 Dec 2019 PSC07 Cessation of Quentin Colin Maxwell Solt as a person with significant control on 22 November 2019
24 Sep 2019 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom to Third Floor 8 Golden Square London W1F 9HY on 24 September 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 TM01 Termination of appointment of John Craig Hunter as a director on 30 January 2019
18 Feb 2019 PSC01 Notification of Quentin Colin Maxwell Solt as a person with significant control on 30 January 2019
18 Feb 2019 PSC07 Cessation of John Craig Hunter as a person with significant control on 30 January 2019
18 Feb 2019 AP01 Appointment of Mr Quentin Colin Maxwell Solt as a director on 30 January 2019
18 Feb 2019 AP01 Appointment of Mr Sanjay Gandhi as a director on 30 January 2019
10 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-10
  • GBP 1