MAXIMB2B LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Rob Harding as a director on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of Talha Ahmed as a director on 2024-04-10

View Document

02/02/242 February 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-01-25

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 2023-02-28

View Document

27/02/2327 February 2023 Appointment of Talha Ahmed as a director on 2023-02-27

View Document

12/01/2312 January 2023 Appointment of Mr Julian Graham Coghlan as a director on 2023-01-09

View Document

03/10/223 October 2022 Termination of appointment of John Sullivan O'doherty as a director on 2022-07-31

View Document

03/10/223 October 2022 Termination of appointment of Timothy Patrick Clancy as a director on 2022-07-31

View Document

03/10/223 October 2022 Appointment of Mr Guy Paul Cuthbert Parsons as a director on 2022-08-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/02/2225 February 2022 Satisfaction of charge 1 in full

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITBY

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 AUD STAT 519

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BASIL DAVIS / 01/05/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MARTIN RICHARD STEWART

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER HOUGHTON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DAVID WHITBY

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR GARY ANTHONY WOODS

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM HEMMINGFORD HOUSE WOOD END LITTLE HORWOOD BUCKS MK17 0PE

View Document

31/10/1131 October 2011 SUB-DIVISION OF 100 �1 SHARES INTO 100 SHARES OF 0.01P EACH 01/09/2011

View Document

31/10/1131 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 ADOPT ARTICLES 01/09/2011

View Document

31/10/1131 October 2011 SUB-DIVISION 01/09/11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED JOHN BASIL DAVIS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/04/093 April 2009 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