Advanced company searchLink opens in new window

MAXYMYS LIMITED

Company number 12152394

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
30 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 122.49
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 110.05
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 108.94
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratiifation pf previous allotments, cancellation of shares 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 99.37
18 Oct 2022 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 5 Brayford Square London E1 0SG on 18 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
04 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 117.344
23 Mar 2022 PSC07 Cessation of James Vickerman as a person with significant control on 13 August 2019
23 Mar 2022 PSC01 Notification of Matthew John Hooper as a person with significant control on 5 September 2019
23 Mar 2022 PSC01 Notification of Pelham Montague Ravenscroft as a person with significant control on 13 August 2019
11 Mar 2022 PSC04 Change of details for Mr James Vickerman as a person with significant control on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Pelham Montague Ravenscroft on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr James Vickerman on 10 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 111.84
07 Mar 2022 PSC04 Change of details for Mr Mr James Vickerman as a person with significant control on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Mr James Vickerman on 7 March 2022