MAX CREDIT INVESTMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Karl Konradsson as a secretary on 2024-11-20

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/07/242 July 2024 Director's details changed for Karl Konradsson on 2024-06-28

View Document

02/07/242 July 2024 Change of details for Slark Invest Limited as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 2024-06-28

View Document

24/06/2424 June 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-24

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2218 October 2022 Director's details changed for Karl Konradsson on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Slark Invest Limited as a person with significant control on 2022-10-18

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD 2ND FLOOR LONDON EC4M 8AB ENGLAND

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY LOGOS LEGAL SERVICES LIMITED

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM SWEDBANK HOUSE 2ND FLOOR, 42 NEW BROAD STREET LONDON EC2M 1JD

View Document

14/07/1514 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOGOS LEGAL SERVICES LIMITED / 15/06/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL KONRADSSON / 15/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 16/06/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 16/06/12 NO CHANGES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR DAVID WILLIAM WAYGOOD

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 16/06/10 NO CHANGES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANN SIGURDSSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGEIR PETURSSON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR GUDMUNDUR ODDSSON

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOGOS UK LIMITED / 14/08/2009

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED LOGOS UK LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY GUDMUNDUR ODDSSON

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company