MAXICOM TRADING LLP

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Dmitro Ryzhak as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Member's details changed for Mr Dmitro Ryzhak on 2024-04-19

View Document

18/04/2418 April 2024 Member's details changed for Dmitry Ryzhak on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Dmitry Ryzhak as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 411-413 Oxford Street Office 1.01 London W1C 2PE on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CONVEX CREDIT LTD.

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY RYZHAK

View Document

17/04/1917 April 2019 CESSATION OF CONVEX CREDIT LTD. AS A PSC

View Document

17/04/1917 April 2019 LLP MEMBER APPOINTED DMITRY RYZHAK

View Document

17/04/1917 April 2019 LLP MEMBER APPOINTED VADYM RYZHAK

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VADYM RYZHAK

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/04/177 April 2017 CORPORATE LLP MEMBER APPOINTED CONVEX CREDIT LTD.

View Document

17/09/1617 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 18/04/16

View Document

15/10/1515 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 ANNUAL RETURN MADE UP TO 18/04/15

View Document

18/06/1418 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 ANNUAL RETURN MADE UP TO 18/04/14

View Document

13/08/1313 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 18/04/13

View Document

11/06/1211 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 18/04/12

View Document

25/04/1225 April 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

25/04/1225 April 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

05/09/115 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 18/04/11

View Document

10/02/1110 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

07/02/117 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

26/01/1126 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

25/01/1125 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

28/07/1028 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 ANNUAL RETURN MADE UP TO 18/04/10

View Document

01/10/091 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

18/06/0818 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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