MAXILION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Maxim Lychagin as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewRegistered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

22/07/2422 July 2024 Change of details for Mr Maxim Lychagin as a person with significant control on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXIM LYCHAGIN / 28/02/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 2A UPPER BRIGHTON ROAD SURBITON SURREY KT6 6JY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED MAX LIVINGOOD LTD CERTIFICATE ISSUED ON 16/08/18

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED MAXILION LTD CERTIFICATE ISSUED ON 23/04/18

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXIM LYCHAGIN / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR MAXIM LYCHAGIN / 17/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXIM LYCHAGIN / 08/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 19 AQUILA STREET LONDON ST JOHNS WOOD NW8 6PN UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/103 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR. MAXIM LYCHAGIN

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LTD

View Document

01/03/101 March 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