MAXIMA LITIGATION FUNDING LLP

Company Documents

DateDescription
16/06/2516 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Registered office address changed from No 4a the Hayloft Blakenhall Park Bar Lane Barton Under Needwood Staffordshire DE13 8AJ to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2024-06-20

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 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 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Appointment of Maxima Ligitation Finance Limited as a member on 2009-05-01

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER WOOSTER ASSOCIATES LIMITED

View Document

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

View Document

25/06/1525 June 2015 PREVEXT FROM 28/09/2014 TO 30/09/2014

View Document

13/05/1513 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JOHN ANDREWS / 01/03/2015

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

30/09/1430 September 2014 CURRSHO FROM 29/09/2013 TO 28/09/2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 53 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1EP

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

01/10/121 October 2012 COMPANY NAME CHANGED MAXIMA INSURANCE SERVICES LLP CERTIFICATE ISSUED ON 01/10/12

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 30/09/11

View Document

01/02/121 February 2012 CORPORATE LLP MEMBER APPOINTED WOOSTER ASSOCIATES LIMITED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 ANNUAL RETURN MADE UP TO 30/09/10

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VANESSA MICHELLE ANDREWS / 30/09/2010

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK JOHN ANDREWS / 30/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM NO 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/095 October 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 LLP MEMBER APPOINTED MARK JOHN ANDREWS

View Document

19/06/0919 June 2009 MEMBER RESIGNED MAXIMA COSTS CHAMBERS LLP

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM MOORE STEPHENS LLP 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

23/09/0823 September 2008 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