MAXIMUM PERFORMANCE INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
21/05/2421 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-13 with updates |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Jeremy John Brown as a director on 2023-04-01 |
03/04/233 April 2023 | Appointment of Mr Manish Surendra Patel as a director on 2023-04-01 |
03/04/233 April 2023 | Appointment of Mr Michael Smith as a director on 2023-04-01 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with updates |
16/02/2316 February 2023 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Thistledown Barn, 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2023-02-16 |
21/01/2321 January 2023 | Second filing of Confirmation Statement dated 2022-03-13 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-13 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Memorandum and Articles of Association |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Change of share class name or designation |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
16/06/2116 June 2021 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094884580001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | ALTER ARTICLES 04/04/2017 |
05/05/175 May 2017 | ARTICLES OF ASSOCIATION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN WALLER / 28/04/2016 |
04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1630 March 2016 | COMPANY NAME CHANGED JBMWJW LIMITED CERTIFICATE ISSUED ON 30/03/16 |
13/03/1513 March 2015 | 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