MAXIM COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Sub-division of shares on 2024-01-12

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

27/01/2427 January 2024 Particulars of variation of rights attached to shares

View Document

26/01/2426 January 2024 Cessation of Vinod Kapur as a person with significant control on 2024-01-12

View Document

26/01/2426 January 2024 Cessation of John Martin Clark as a person with significant control on 2024-01-12

View Document

26/01/2426 January 2024 Notification of Maxim Communications Trustees Limited as a person with significant control on 2024-01-12

View Document

16/01/2416 January 2024 Registration of charge 037501610004, created on 2024-01-12

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Satisfaction of charge 3 in full

View Document

07/08/237 August 2023 Director's details changed for Mr John Martin Clark on 2023-07-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

10/05/2310 May 2023 Previous accounting period extended from 2022-12-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPROVE CONTRACT TERMS 14/02/2017

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1729 March 2017 14/02/17 STATEMENT OF CAPITAL GBP 2

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD WRIGHT

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY DONALD WRIGHT

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

20/05/1520 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN WRIGHT / 01/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN CLARK / 01/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINOD KAPUR / 01/02/2015

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DONALD MARTIN WRIGHT / 01/02/2015

View Document

13/10/1413 October 2014 ADOPT ARTICLES 23/09/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DIPLOCK

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1224 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 3

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/1229 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 CONTRACT PURCHASE OF SH 23/07/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/04/04; CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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