MAXIM MANAGEMENT CONSULTING LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 20/05/2520 May 2025 | Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW on 2025-05-20 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/06/2413 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 07/07/217 July 2021 | Cessation of Lena Talib as a person with significant control on 2020-12-12 |
| 07/07/217 July 2021 | Notification of Lena Talib as a person with significant control on 2020-12-12 |
| 23/06/2123 June 2021 | Appointment of Ms Lena Talib as a member on 2020-12-12 |
| 23/06/2123 June 2021 | Termination of appointment of James Milton as a member on 2020-12-12 |
| 23/06/2123 June 2021 | Cessation of James Milton as a person with significant control on 2020-12-12 |
| 23/06/2123 June 2021 | Cessation of Mehrtash Azami as a person with significant control on 2020-12-12 |
| 23/06/2123 June 2021 | Notification of Lena Talib as a person with significant control on 2020-12-12 |
| 23/06/2123 June 2021 | Notification of Lutfi Bin Salim Talib as a person with significant control on 2016-05-01 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 02/07/202 July 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 02/07/192 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 01/12/171 December 2017 | COMPANY NAME CHANGED MAXIM CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 01/12/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, LLP MEMBER WAHEED QAISER |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP VASEY |
| 14/07/1614 July 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. MEHRTASH AZAMI / 14/07/2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/06/1627 June 2016 | ANNUAL RETURN MADE UP TO 04/06/16 |
| 27/11/1527 November 2015 | APPOINTMENT TERMINATED, LLP MEMBER BHODICHANDRAN SUNTHARASIVAM |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 55 OLD BROAD STREET LONDON EC2M 1RX |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 29/06/1529 June 2015 | ANNUAL RETURN MADE UP TO 04/06/15 |
| 12/01/1512 January 2015 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WARE |
| 02/09/142 September 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MEHRTASH AZAMI / 08/08/2014 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 24/06/1424 June 2014 | ANNUAL RETURN MADE UP TO 04/06/14 |
| 02/12/132 December 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARCLAY WARE / 30/09/2013 |
| 10/10/1310 October 2013 | LLP MEMBER APPOINTED MR PHILIP RICHARD VASEY |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 46 WESTERN ELMS AVENUE READING BERKSHIRE RG30 2AN |
| 05/06/135 June 2013 | ANNUAL RETURN MADE UP TO 04/06/13 |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 06/06/126 June 2012 | ANNUAL RETURN MADE UP TO 04/06/12 |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/07/111 July 2011 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER METALLE |
| 01/07/111 July 2011 | ANNUAL RETURN MADE UP TO 04/06/11 |
| 27/06/1127 June 2011 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER METALLE |
| 24/06/1124 June 2011 | LLP MEMBER APPOINTED LUTFI TALIB |
| 24/06/1124 June 2011 | LLP MEMBER APPOINTED MR WAHEED QAISER |
| 18/08/1018 August 2010 | APPOINTMENT TERMINATED, LLP MEMBER JOHN KIRKPATRICK |
| 26/07/1026 July 2010 | ANNUAL RETURN MADE UP TO 04/06/10 |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER DEREK ALLEN |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN TODD |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER JOHN MAWHOOD |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER FOCUS PLUS LIMITED |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 24/05/1024 May 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / BHODICHANDRAN SUNTHARASIVAM / 15/12/2009 |
| 25/01/1025 January 2010 | LLP MEMBER APPOINTED CHRISTOPHER MARK METALLE |
| 30/06/0930 June 2009 | ANNUAL RETURN MADE UP TO 04/06/09 |
| 30/06/0930 June 2009 | MEMBER'S PARTICULARS JOHN MAWHOOD |
| 09/03/099 March 2009 | MEMBER RESIGNED LUTFI TALIB |
| 21/01/0921 January 2009 | ANNUAL RETURN MADE UP TO 04/06/08 |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 14/04/0814 April 2008 | MEMBER'S PARTICULARS BHODICHANDRAN SUNTHARASIVAM |
| 23/09/0723 September 2007 | NEW MEMBER APPOINTED |
| 23/09/0723 September 2007 | NEW MEMBER APPOINTED |
| 23/09/0723 September 2007 | MEMBER'S PARTICULARS CHANGED |
| 12/09/0712 September 2007 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08 |
| 03/09/073 September 2007 | NEW MEMBER APPOINTED |
| 03/09/073 September 2007 | NEW MEMBER APPOINTED |
| 03/09/073 September 2007 | NEW MEMBER APPOINTED |
| 19/07/0719 July 2007 | NEW MEMBER APPOINTED |
| 19/07/0719 July 2007 | NEW MEMBER APPOINTED |
| 29/06/0729 June 2007 | COMPANY NAME CHANGED AXIOM CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 29/06/07 |
| 04/06/074 June 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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