MAXIM LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Maxim Jago Hobbins on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Maxim Jago Hobbins as a person with significant control on 2021-08-09

View Document

16/07/2116 July 2021 Registered office address changed from 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to The Barn 173 Church Road Northfield Birmingham B31 2LX on 2021-07-16

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JAGO HOBBINS / 25/11/2015

View Document

24/09/1524 September 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

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JAGO HOBBINS / 02/01/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JAGO HOBBINS / 03/06/2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG ENGLAND

View Document

26/04/1126 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JAGO HOBBINS / 08/02/2010

View Document

20/12/0920 December 2009 30/03/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 60 REGENT ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 4EL ENGLAND

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 8 HALL BANK BUXTON DERBYSHIRE SK17 6EW

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY GRAEME YORKSTON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 S80A AUTH TO ALLOT SEC 07/05/07

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 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