MAXFIELD VENTURES LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-03-19 with updates |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 2021-09-24 |
12/10/2112 October 2021 | Change of details for Mr. Igor Kerez as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 3rd Floor 207 Regent Street London W1B 3HH on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR. IGOR KEREZ / 29/01/2019 |
23/08/1823 August 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 23/08/2018 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GURENSEY CORPORATE SECRETARIES LIMITED / 22/03/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
01/10/171 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOUELA SOCRATOUS / 30/03/2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/12/1623 December 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 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
16/06/1516 June 2015 | COMPANY RESTORED ON 16/06/2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2013 |
16/06/1516 June 2015 | Annual return made up to 19 March 2014 with full list of shareholders |
15/07/1415 July 2014 | STRUCK OFF AND DISSOLVED |
01/04/141 April 2014 | FIRST GAZETTE |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
02/04/132 April 2013 | FIRST GAZETTE |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
17/08/1117 August 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOUELA SOCRATOUS / 19/03/2011 |
23/03/1123 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN, UNITED KINGDOM |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY FIDENTIA SECRETARIAL LIMITED |
15/12/1015 December 2010 | CORPORATE SECRETARY APPOINTED GURENSEY CORPORATE SECRETARIES LIMITED |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANOUELA SOCRATOUS / 03/05/2010 |
21/07/1021 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDENTIA SECRETARIAL LIMITED / 03/05/2010 |
21/07/1021 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED |
03/12/093 December 2009 | CORPORATE SECRETARY APPOINTED FIDENTIA SECRETARIAL LIMITED |
03/12/093 December 2009 | DIRECTOR APPOINTED MRS MANOUELA SOCRATOUS |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, UNIT 90, KINGSPARK BUSINESS, CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3ST |
03/12/093 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM |
03/12/093 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 186 HAMMERSMITH ROAD, LONDON, W6 7DJ |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
21/06/0721 June 2007 | SECRETARY'S PARTICULARS CHANGED |
07/04/067 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
13/06/0513 June 2005 | EXEMPTION FROM APPOINTING AUDITORS |
06/06/056 June 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | EXEMPTION FROM APPOINTING AUDITORS |
08/06/048 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
20/07/0320 July 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | EXEMPTION FROM APPOINTING AUDITORS |
19/07/0319 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
19/03/0219 March 2002 | 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