MAX INTERNET SHOPPING LTD



Company Documents

DateDescription
22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Director's details changed for Mrs Emma Joanne Clark on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Gavin Mark Jones on 2022-03-29

View Document

29/03/2229 March 2022 Secretary's details changed for Emma Joanne Clark on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mrs Emma Joanne Clark as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Gavin Jones as a person with significant control on 2022-03-29

View Document

05/01/225 January 2022 Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 2022-01-05

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
16/06/2116 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 7 VICTORIA BUSINESS PARK SHORT STREET SOUTHEND-ON-SEA ESSEX SS2 5BY

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOANNE CLARK / 28/09/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK JONES / 28/09/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK JONES / 28/09/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JOANNE CLARK / 28/09/2016

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA JOANNE CLARK / 28/09/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
13/12/1513 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JOANNE CLARK / 01/10/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK JONES / 01/10/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA JOANNE CLARK / 01/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JOANNE CLARK / 22/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/114 May 2011 COMPANY NAME CHANGED MAXCLEAVAGE.COM LTD CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA

View Document

24/11/1024 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1027 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM C/O THOMAS EDWARD DIXON 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: C/O THOMAS EDWARD DIXON 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document



09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED WEBLIFE DESIGN LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED WEBLIFE DESIGN LIMITED CERTIFICATE ISSUED ON 17/05/04; RESOLUTION PASSED ON 11/05/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/12/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 7 VICTORIA BUSINESS PARK SHORT STREET SOUTHEND ON SEA ESSEX SS7 5BY

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: C/O MC COM UNIT D5 THE SEEBED CTR VANGUARD WAY SHOEBURYNESS ESSEX SS3 9QY

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: THE SEEDBED CENTRE VANGUARD WAY SHOEBURYNESS SS3 9QX

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/11/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: WEST WEBBE & CO CERTIFIED ACCOUN 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: FLAT 2 4 CLIFFTOWN PARADE SOUTHEND ON SEA ESSEX SS1 1DP

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED VISION CONNECT LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

01/10/991 October 1999 COMPANY NAME CHANGED VISION CONNECT LIMITED CERTIFICATE ISSUED ON 04/10/99; RESOLUTION PASSED ON 21/09/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 6 EASTBOURNE GROVE WESTCLIFF-ON-SEA ESSEX SS0 0QF

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 25/10/98

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 25/10/98 S252 DISP LAYING ACC 25/10/98 S386 DISP APP AUDS 25/10/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 S386 DISP APP AUDS 24/10/96

View Document

25/11/9625 November 1996 S366A DISP HOLDING AGM 24/10/96

View Document

25/11/9625 November 1996 S252 DISP LAYING ACC 24/10/96

View Document

25/11/9625 November 1996 S366A DISP HOLDING AGM 24/10/96 S252 DISP LAYING ACC 24/10/96 S386 DISP APP AUDS 24/10/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 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