MAXIMA TELECOM LIMITED

Company Documents

DateDescription
08/11/258 November 2025 NewWithdrawal of the directors' residential address register information from the public register

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

31/08/2531 August 2025 Micro company accounts made up to 2024-08-31

View Document

06/08/256 August 2025 Compulsory strike-off action has been suspended

View Document

06/08/256 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Registration of charge 081115560001, created on 2024-05-17

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CESSATION OF RAZA KAZIM AS A PSC

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZA KAZIM

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AHMED JAFRI / 19/03/2019

View Document

19/03/1919 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AHMED JAFRI / 19/03/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/09/1812 September 2018 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED AHMED JAFRI

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF UZMA JAFRI AS A PSC

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY UZMA JAFRI

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR UZMA JAFRI

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR UZMA JAFRI

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SYED AHMED REHAN JAFRI

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MRS UZMA JAFRI

View Document

25/02/1725 February 2017 SECRETARY'S CHANGE OF PARTICULARS / UZMA JAFRI / 01/02/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 16 FRAMPTON CLOSE SUTTON SURREY SM2 6SU

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 24/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/12/1528 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 9 TEGAN CLOSE SUTTON SM2 6GS

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED JAFRI

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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