MAXIM SECURITIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-10-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

05/07/215 July 2021 Accounts for a dormant company made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 24 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ ENGLAND

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

21/02/1821 February 2018 SAIL ADDRESS CHANGED FROM: THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG UNITED KINGDOM

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY VIC MISTRY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RANDALL

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 24 KINGFISHER COURT 24 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ ENGLAND

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 PREVEXT FROM 30/04/2014 TO 30/10/2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFIN

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON INGLUT

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR MARK ERIC RANDALL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRIFFIN / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR MISTRY

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRIFFIN / 26/02/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGLUT / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIC MISTRY / 26/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR ANDREW JOHN GRIFFIN

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, LOVEJOYS, HATCHETS LANE, FRILSHAM HERMITAGE, THATCHAM, BERKSHIRE, RG18 9XQ

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 78 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 7AB

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 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