MAXIMUM RESPECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON JANE OWEN / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM OWEN / 15/04/2021

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

01/10/201 October 2020 CESSATION OF RHIANNON JANE OWEN AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNUCKS LTD

View Document

01/10/201 October 2020 CESSATION OF JAMES GRAHAM OWEN AS A PSC

View Document

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

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON JANE OWEN

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAHAM OWEN

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON JANE OWEN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAHAM OWEN

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAHAM OWEN

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM OWEN / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON JANE OWEN / 01/08/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON JANE OWEN

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 EXCHANGE OF SHARES 03/10/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON JANE OWEN / 01/04/2016

View Document

24/09/1524 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 07/01/15 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1523 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS RHIANNON JANE OWEN

View Document

26/09/1426 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 19 MAYFIELD AVENUE CARDIFF WALES CF51AL

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM OWEN / 26/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1314 August 2013 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