MAX VICTORY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Amended accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
26/05/2126 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 67 HIGH STREET BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0AA ENGLAND |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 34 BRIDGEGATE HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AB ENGLAND |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM YEW TREE HOUSE, LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA |
11/03/1511 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR APPOINTED MRS CLAIRE MARIE VICTORY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAX VICTORY / 17/02/2010 |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VICTORY / 18/07/2008 |
01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MAX VICTORY / 18/07/2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/03/077 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | NEW SECRETARY APPOINTED |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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