MAX SNAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Registered office address changed from 147a Curragh Road Coleraine Co Londonderry BT514BT United Kingdom to 147a Curragh Road Coleraine Co Londonderry BT51 4BT on 2024-03-20

View Document

14/03/2414 March 2024 Registered office address changed from Ferguson House 23-25 Queen Street Coleraine Co Londonderry BT56 8SE to 147a Curragh Road Coleraine Co Londonderry BT514BT on 2024-03-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED RACHEL CLARKE MCINTYRE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN MCINTYRE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

14/12/1614 December 2016 TERMINATE DIR APPOINTMENT

View Document

14/12/1614 December 2016 SECRETARY APPOINTED RACHEL CLARKE MCINTYRE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCINTYRE

View Document

22/10/1322 October 2013 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

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY MCINTYRE / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN AMANDA JANE MCINTYRE / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN GEOFFREY MCINTYRE / 08/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/0930 March 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

02/02/092 February 2009 31/07/08 ANNUAL ACCTS

View Document

22/04/0822 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

16/11/0716 November 2007 31/07/07 ANNUAL ACCTS

View Document

11/04/0711 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

26/02/0726 February 2007 31/07/06 ANNUAL ACCTS

View Document

12/04/0612 April 2006 31/07/05 ANNUAL ACCTS

View Document

11/04/0611 April 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 31/07/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

18/02/0418 February 2004 31/07/03 ANNUAL ACCTS

View Document

13/05/0313 May 2003 RETURN OF ALLOT OF SHARES

View Document

13/05/0313 May 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 CHANGE OF ARD

View Document

03/09/023 September 2002 CHANGE IN SIT REG ADD

View Document

21/08/0221 August 2002 UPDATED MEM AND ARTS

View Document

13/08/0213 August 2002 CHANGE OF DIRS/SEC

View Document

13/08/0213 August 2002 CHANGE OF DIRS/SEC

View Document

13/08/0213 August 2002 CHANGE IN SIT REG ADD

View Document

13/08/0213 August 2002 SPECIAL/EXTRA RESOLUTION

View Document

31/07/0231 July 2002 RESOLUTION TO CHANGE NAME

View Document

11/04/0211 April 2002 CERTIFICATE OF INCORPORATION

View Document

11/04/0211 April 2002 MEMORANDUM

View Document

11/04/0211 April 2002 DECLN COMPLNCE REG NEW CO

View Document

11/04/0211 April 2002 ARTICLES

View Document

11/04/0211 April 2002 PARS RE DIRS/SIT REG OFF

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