MAXIM MANAGEMENT CONSULTING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Cessation of Lena Talib as a person with significant control on 2020-12-12

View Document

07/07/217 July 2021 Notification of Lena Talib as a person with significant control on 2020-12-12

View Document

23/06/2123 June 2021 Appointment of Ms Lena Talib as a member on 2020-12-12

View Document

23/06/2123 June 2021 Termination of appointment of James Milton as a member on 2020-12-12

View Document

23/06/2123 June 2021 Cessation of James Milton as a person with significant control on 2020-12-12

View Document

23/06/2123 June 2021 Cessation of Mehrtash Azami as a person with significant control on 2020-12-12

View Document

23/06/2123 June 2021 Notification of Lena Talib as a person with significant control on 2020-12-12

View Document

23/06/2123 June 2021 Notification of Lutfi Bin Salim Talib as a person with significant control on 2016-05-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 COMPANY NAME CHANGED MAXIM CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 01/12/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER WAHEED QAISER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILIP VASEY

View Document

14/07/1614 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR. MEHRTASH AZAMI / 14/07/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 04/06/16

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, LLP MEMBER BHODICHANDRAN SUNTHARASIVAM

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 55 OLD BROAD STREET LONDON EC2M 1RX

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 ANNUAL RETURN MADE UP TO 04/06/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID WARE

View Document

02/09/142 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MEHRTASH AZAMI / 08/08/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 04/06/14

View Document

02/12/132 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BARCLAY WARE / 30/09/2013

View Document

10/10/1310 October 2013 LLP MEMBER APPOINTED MR PHILIP RICHARD VASEY

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 46 WESTERN ELMS AVENUE READING BERKSHIRE RG30 2AN

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 04/06/13

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 04/06/12

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER METALLE

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 04/06/11

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER METALLE

View Document

24/06/1124 June 2011 LLP MEMBER APPOINTED LUTFI TALIB

View Document

24/06/1124 June 2011 LLP MEMBER APPOINTED MR WAHEED QAISER

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN KIRKPATRICK

View Document

26/07/1026 July 2010 ANNUAL RETURN MADE UP TO 04/06/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER DEREK ALLEN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN TODD

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN MAWHOOD

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER FOCUS PLUS LIMITED

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BHODICHANDRAN SUNTHARASIVAM / 15/12/2009

View Document

25/01/1025 January 2010 LLP MEMBER APPOINTED CHRISTOPHER MARK METALLE

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

30/06/0930 June 2009 MEMBER'S PARTICULARS JOHN MAWHOOD

View Document

09/03/099 March 2009 MEMBER RESIGNED LUTFI TALIB

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 04/06/08

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0814 April 2008 MEMBER'S PARTICULARS BHODICHANDRAN SUNTHARASIVAM

View Document

23/09/0723 September 2007 NEW MEMBER APPOINTED

View Document

23/09/0723 September 2007 NEW MEMBER APPOINTED

View Document

23/09/0723 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

03/09/073 September 2007 NEW MEMBER APPOINTED

View Document

03/09/073 September 2007 NEW MEMBER APPOINTED

View Document

03/09/073 September 2007 NEW MEMBER APPOINTED

View Document

19/07/0719 July 2007 NEW MEMBER APPOINTED

View Document

19/07/0719 July 2007 NEW MEMBER APPOINTED

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED AXIOM CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 29/06/07

View Document

04/06/074 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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