MAXIOM DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Registration of charge 043777040003, created on 2025-09-19 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 24/02/2524 February 2025 | Satisfaction of charge 043777040002 in full |
| 24/02/2524 February 2025 | Satisfaction of charge 043777040001 in full |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043777040002 |
| 22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043777040001 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/04/169 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GAVIN JONES / 01/04/2016 |
| 09/04/169 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD JONES |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GAVIN JONES / 20/02/2010 |
| 10/05/1010 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/05/071 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
| 13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 24/12/0324 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 10/05/0310 May 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
| 13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
| 01/05/021 May 2002 | NEW SECRETARY APPOINTED |
| 18/04/0218 April 2002 | COMPANY NAME CHANGED FORTUNATE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/04/02 |
| 29/03/0229 March 2002 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 4 HIGHLAND VIEW MERTHYR TYDFIL MID GLAMORGAN CF47 0RB |
| 29/03/0229 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 29/03/0229 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/03/0226 March 2002 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 26/03/0226 March 2002 | SECRETARY RESIGNED |
| 26/03/0226 March 2002 | DIRECTOR RESIGNED |
| 20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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