MAX OPTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-01-01 to 2023-12-31

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-25 to 2024-01-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Paul Jonathon Lardner on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Mr Paul Jonathon Lardner as a person with significant control on 2022-02-18

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM LION AND UNICORN LODGE PRINCE IMPERIAL ROAD CHISLEHURST BR7 5PN UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHON LARDNER / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1 RECTORY PLACE HAWKWOOD LANE CHISLEHURST KENT BR7 5PN

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON LARDNER / 15/03/2019

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GWENLLIAN HAF LARDNER / 15/03/2019

View Document

29/01/1929 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON LARDNER / 05/04/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

05/05/155 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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