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)
04 Feb 2022 PSC04 Change of details for Mr James Robert Vickerman as a person with significant control on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr James Robert Vickerman on 4 February 2022
05 Oct 2021 AD01 Registered office address changed from Oakwoods Farmhouse Honey Lane Selborne Alton GU34 3BS England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 5 October 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 108.834
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 105.354
17 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 100
12 Apr 2021 TM01 Termination of appointment of Jeremy Gerlis as a director on 14 October 2020
08 Oct 2020 AD01 Registered office address changed from Oaklands Farm Honey Lane Selborne Alton GU34 3BS England to Oakwoods Farmhouse Honey Lane Selborne Alton GU34 3BS on 8 October 2020
30 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 95
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 70
04 Sep 2019 AP01 Appointment of Mr Pelham Montague Ravenscroft as a director on 13 August 2019
04 Sep 2019 AP01 Appointment of Mr Jeremy Gerlis as a director on 13 August 2019
27 Aug 2019 SH02 Sub-division of shares on 13 August 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 13/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-12
  • GBP 2.5