MAXIFIER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

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

View Document

02/09/242 September 2024 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2024-09-02

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/05/2418 May 2024 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

18/05/2418 May 2024 Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

15/05/2415 May 2024 Registered office address changed from Veale Wasbrough Vizards, Narrow Quay House Narrow Quay Bristol BS1 4QA England to 27 Old Gloucester Street London WC1N 3AX on 2024-05-15

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TANKE SVILAND

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JOHN PATON

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TANKE SVILAND / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JOHN TANKE SVILAND

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / CXENSE ASA / 17/12/2018

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JØRGEN LOENG

View Document

17/12/1817 December 2018 ADOPT ARTICLES 26/11/2018

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR STÅLE BJØRNSTAD

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 ADOPT ARTICLES 14/08/2017

View Document

02/06/172 June 2017 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 70 SHIPMAN ROAD SHIPMAN ROAD MARKET WEIGHTON YORK YO43 3RB ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY CARL CLAUSEN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARL CLAUSEN

View Document

30/03/1730 March 2017 02/07/15 STATEMENT OF CAPITAL GBP 5564408

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 10 GOLDEN SQUARE LONDON W1F 9JA ENGLAND

View Document

02/08/162 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR AARON MERRIMAN

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 29 CURZON STREET LONDON W1J 7TL

View Document

20/08/1520 August 2015 02/07/15 STATEMENT OF CAPITAL GBP 5564408

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 10 GOLDEN SQUARE 10 GOLDEN SQUARE LONDON W1F 9JA ENGLAND

View Document

19/08/1519 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR AARON RUSSELL MERRIMAN

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 29 CURZON STREET LONDON W1J 7TL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY GERALD GARCIA

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR CARL WILHELM GARMANN CLAUSEN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR CARL WILHELM GARMANN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JØRGEN MARIUS LOENG

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR STÅLE BJØRNSTAD

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RISTOW

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD KITCHNER

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILHELM GARMANN / 02/07/2015

View Document

14/07/1514 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/1514 July 2015 11/06/2015

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE COLELLA

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 18/06/14 FOR FORM AR01

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410003

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410002

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072894410004

View Document

04/12/144 December 2014 22/10/14 STATEMENT OF CAPITAL GBP 3799915

View Document

12/09/1412 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 SECOND FILING FOR FORM SH01

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 18/06/13 FOR FORM AR01

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072894410004

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072894410003

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER DENISE COLELLA

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KATSUR

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072894410002

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY APPOINTED GERALD GARCIA

View Document

25/06/1325 June 2013 08/04/13 STATEMENT OF CAPITAL GBP 2228882.00

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 ARTICLES OF ASSOCIATION

View Document

20/05/1320 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 SECTION 519

View Document

10/04/1310 April 2013 AUDITOR'S RESIGNATION

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED CEO ANTHONY KATSUR

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON SHAEVITZ

View Document

27/12/1227 December 2012 19/09/12 STATEMENT OF CAPITAL GBP 1991984.00

View Document

28/11/1228 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

08/08/128 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR DAVID GALLAGHER RISTOW

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PETIT

View Document

25/04/1225 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 1866313

View Document

18/04/1218 April 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

18/04/1218 April 2012 ADOPT ARTICLES 21/03/2012

View Document

18/04/1218 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 1728148.00

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED JONATHON SHAEVITZ

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 18/05/11 STATEMENT OF CAPITAL GBP 1010000

View Document

08/07/118 July 2011 ADOPT ARTICLES 04/03/2011

View Document

21/02/1121 February 2011 DEC ALREADY ADJUSTED 17/02/2011

View Document

21/02/1121 February 2011 STATEMENT BY DIRECTORS

View Document

21/02/1121 February 2011 21/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

21/02/1121 February 2011 SOLVENCY STATEMENT DATED 04/02/11

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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