MAXROAM LTD

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/04/237 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BARRY NAPIER / 11/08/2019

View Document

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / CUBIC TELECOM LIMITED / 28/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 3-5 3-5 CHURCH STREET STAFFORDSHIRE UTTOXETER ST14 8AG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/03/1427 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR HOWARD BARRY NAPIER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN SEXTON

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN SEXTON / 17/12/2013

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR GERARD PETER MCQUAID

View Document

20/03/1420 March 2014 TERMINATE SEC APPOINTMENT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/04/1318 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 29 AVON ROAD HALE ALTRINCHAM CHESHIRE WA15 0LB UNITED KINGDOM

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3-5 CHURCH STREET STAFFORDSHIRE UTTOXETER 3-5 CHURCH STREET, STAFFORDSHIRE, UTTOXETER ST14 8AG ST14 8AG UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR KIERAN SEXTON

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR HOWARD BARRY NAPIER

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR KIERAN SEXTON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR VODANET LTD

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN LYNCH

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR SEAN LYNCH

View Document

12/07/1112 July 2011 CURRSHO FROM 31/03/2012 TO 31/10/2011

View Document

12/07/1112 July 2011 CORPORATE DIRECTOR APPOINTED VODANET LTD

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/03/1116 March 2011 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