MAX COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Resolutions

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Resolutions

View Document

16/01/2516 January 2025 Sub-division of shares on 2025-01-09

View Document

05/01/255 January 2025 Notification of Hilary Susan Cordery as a person with significant control on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Change of details for Mr David Edward Cordery as a person with significant control on 2024-12-29

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-02-22

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Suren Abrahamyan on 2024-07-11

View Document

14/05/2414 May 2024 Appointment of Mr Suren Abrahamyan as a director on 2024-05-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Director's details changed for Mr David Edward Cordery on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Hilary Susan Cordery on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr David Edward Cordery as a person with significant control on 2023-11-09

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Satisfaction of charge 038035720002 in full

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/11/211 November 2021 Termination of appointment of Geoffrey Blissitt as a director on 2021-10-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR GEOFFREY BLISSITT

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR FRANK OWEN

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CORDERY / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD CORDERY / 10/08/2020

View Document

10/08/2010 August 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN CORDERY / 10/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038035720002

View Document

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O DYER & CO SERVICES LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 30/07/18 STATEMENT OF CAPITAL GBP 1002

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

06/08/186 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 1

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES 26/07/15 TREASURY CAPITAL GBP 1

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 1003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/01/1817 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 21 OLD HILL CHISLEHURST KENT BR7 5LZ

View Document

20/09/1120 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CORDERY / 08/07/2010

View Document

17/02/1017 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 49 WALTON ROAD SIDCUP KENT DA14 4LJ

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 28 WALTON ROAD SIDCUP KENT DA14 4LD

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/024 April 2002 CONVERTION 25/02/02

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: SUITE C1 CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 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