MAXIDEALS GROUP LTD

Company Documents

DateDescription
16/04/2516 April 2025 Statement of affairs

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Resolutions

View Document

18/02/2518 February 2025 Registered office address changed from 16 Point Pleasant Wandsworth London SW18 1GG England to C12 Marquis Court Marquis Way Gateshead Team Valley NE11 0RU on 2025-02-18

View Document

19/12/2419 December 2024 Change of details for J & E Group Ltd as a person with significant control on 2024-12-19

View Document

18/11/2418 November 2024 Change of details for J & E Group Ltd as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for J & E Group Ltd as a person with significant control on 2024-11-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Registered office address changed from 760 High Road North Finchley London N12 9QH England to 16 Point Pleasant Wandsworth London SW18 1GG on 2024-03-22

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Registered office address changed from , 26-28 Ryemarket Shopping Centre, Stourbridge, West Midlands, DY8 1HJ, England to 16 Point Pleasant Wandsworth London SW18 1GG on 2022-03-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

24/01/2224 January 2022 Termination of appointment of James Charlton Johnston as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Dihong Zhan as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 26-28 RYEMARKET SHOPPING CENTRE STOURBRIDGE WEST MIDLANDS DY1 1HJ ENGLAND

View Document

02/09/202 September 2020 Registered office address changed from , 26-28 Ryemarket Shopping Centre Stourbridge, West Midlands, DY1 1HJ, England to 16 Point Pleasant Wandsworth London SW18 1GG on 2020-09-02

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 23 MARLEIGH ROAD BIDFORD-ON-AVON ALCESTER B50 4DF ENGLAND

View Document

04/08/204 August 2020 Registered office address changed from , 23 Marleigh Road, Bidford-on-Avon, Alcester, B50 4DF, England to 16 Point Pleasant Wandsworth London SW18 1GG on 2020-08-04

View Document

02/04/202 April 2020 CESSATION OF PAUL SIMON MATHERS AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J & E GROUP LTD

View Document

20/12/1920 December 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