MAXORA LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-15

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

27/12/2227 December 2022 Registered office address changed from # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2022-12-27

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/09/205 September 2020 CURREXT FROM 31/01/2021 TO 05/04/2021

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 2 WORDSWORTH DRIVE HERRINGTHORPE ROTHERHAM S65 2QQ

View Document

09/04/209 April 2020 CESSATION OF ANNALISE KERRY SIDDERS AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONORA MAGTALAS

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNALISE SIDDERS

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS LEONORA MAGTALAS

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 142 OAK AVENUE NEWTON-LE-WILLOWS WA12 8LW UNITED KINGDOM

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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