MAXDATA COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Registration of charge 036518160002, created on 2021-12-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/05/1931 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BETTS / 01/11/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1522 October 2015 | Annual return made up to 19 October 2014 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/09/1416 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036518160001 |
10/03/1410 March 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 200 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
29/03/1029 March 2010 | CURREXT FROM 30/04/2010 TO 31/10/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/11/0924 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
16/11/0616 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
08/04/038 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/03/0322 March 2003 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 4 MARKET SQUARE CHAMBERS WEST STREET ROCHFORD ESSEX SS4 1AL |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
06/02/026 February 2002 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
01/02/021 February 2002 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 119C HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
03/04/003 April 2000 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | ACC. REF. DATE EXTENDED FROM 01/11/99 TO 30/04/00 |
30/03/9930 March 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 01/11/98 |
21/10/9821 October 1998 | NEW SECRETARY APPOINTED |
21/10/9821 October 1998 | SECRETARY RESIGNED |
21/10/9821 October 1998 | NEW DIRECTOR APPOINTED |
21/10/9821 October 1998 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
21/10/9821 October 1998 | DIRECTOR RESIGNED |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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