MAXIMISE RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET RENNEY / 01/05/2015 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON SE1 7TJ |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET RENNEY / 16/02/2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
13/06/1213 June 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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