MAX1M LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/05/249 May 2024 Director's details changed for Miss Serena Grace on 2024-05-09

View Document

09/05/249 May 2024 Secretary's details changed for Miss Serena Grace on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Miss Serena Grace as a person with significant control on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 11968002: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MISS SERENA GRACE

View Document

21/06/2021 June 2020 SECRETARY APPOINTED MISS SERENA GRACE

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

21/06/2021 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2020

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERENA GRACE

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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