MAXBEN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Notification of Sreekanth Choovata Vadakkekara as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Phillip Alexander as a director on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Sreekanth Choovata Vadakkekara as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Ravi Kiran Manya as a director on 2022-09-15

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Cessation of Ravi Kiran Manya as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAVI MANYA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PHILLIP ALEXANDER

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KIRAN MANYA / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED LIFERHYTHM CONSULTING LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR RAVI KIRAN MANYA

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JISHA THOMAS

View Document

17/05/1217 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY RAJANI RAJAN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS JISHA THOMAS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAVI MANYA

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJANI RAJAN / 28/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KIRAN MANYA / 28/02/2010

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 10 LICHFIELD HOUSE RUSTAT AVENUE CAMBRIDGE CB1 3RD UNITED KINGDOM

View Document

06/03/096 March 2009 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