MAXIMIZER SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Appointment of Ms Pui Ki Chan as a director on 2024-11-01

View Document

23/12/2423 December 2024 Appointment of Michael Curliss as a director on 2024-11-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/09/2427 September 2024 Termination of appointment of Matthew Tudor as a secretary on 2023-09-27

View Document

27/09/2427 September 2024 Appointment of Ms Pui Ki Chan as a secretary on 2024-09-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Change of details for Mr Chi Ho Hui as a person with significant control on 2022-11-18

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Diego Lunardi on 2022-10-26

View Document

24/10/2224 October 2022 Secretary's details changed for Mr Matthew Tudor on 2022-10-24

View Document

21/10/2221 October 2022 Director's details changed for Mr Iain James Stewart Black on 2022-10-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Termination of appointment of Michael Dennis Richardson as a director on 2021-11-01

View Document

23/11/2123 November 2021 Termination of appointment of Karen Hunter Dewar as a secretary on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Matthew Tudor as a secretary on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Diego Lunardi as a director on 2021-11-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR VIVEK THOMAS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR IAIN JAMES STEWART BLACK

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

27/02/1627 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1627 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECTION 519

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS RICHARDSON / 08/10/2012

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

30/12/1030 December 2010 RE SECTION 516

View Document

30/12/1030 December 2010 SECTION 519

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK THOMAS / 01/10/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

04/12/094 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MICHAEL DENNIS RICHARDSON

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 37 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED MULTIACTIVE SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

19/11/0219 November 2002 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/10/012 October 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/11/989 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/11/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED TRACKER SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 07/02/95

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED SOFTCODE (UK) LIMITED CERTIFICATE ISSUED ON 20/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/02/944 February 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED MALLIAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/10/9131 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: 6 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

02/11/892 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: WESSEX HOUSE MARLOW ROAD BOURNE END BUCKS SL8 5SP

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

22/05/8622 May 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8529 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/85

View Document

19/03/8519 March 1985 CERTIFICATE OF INCORPORATION

View Document

19/03/8519 March 1985 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