MAXROC LLP

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/07/2430 July 2024 Appointment of Mr Toby Oliver James Baxendale as a member on 2024-07-30

View Document

16/05/2416 May 2024 Change of name notice

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

09/05/249 May 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Member's details changed for Page Capital Services Ltd on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 1 Crown Square Suite 5.02 Woking GU21 6HR England to Holly Farm Pennypot Lane Chobham Woking GU24 8DG on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from Holly Farm Pennypot Lane Chobham Woking GU24 8DG England to Holly Farm Pennypot Lane Woking GU24 8DG on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR. ROBERT SAMUEL PAGE / 17/01/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM SUITE 5.02 1 CROWN SQUARE WOKING GU21 6HR ENGLAND

View Document

08/11/168 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL PAGE / 28/10/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SA2 ADVISORS SERVICES LIMITED / 24/10/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 18 SHEPHERD MARKET SHEPHERD MARKET LONDON W1J 7QH

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED PAGE CAPITOL LLP CERTIFICATE ISSUED ON 22/09/16

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED SA2 ADVISORS LLP CERTIFICATE ISSUED ON 20/09/16

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 10/02/16

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3723470001

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3723470001

View Document

07/04/157 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SAMUEL PAGE / 05/12/2014

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, LLP MEMBER MOHAMAD SIDANI

View Document

19/05/1419 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMAD SIDANI / 14/05/2014

View Document

12/05/1412 May 2014 CORPORATE LLP MEMBER APPOINTED SA2 ADVISORS SERVICES LIMITED

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 10/02/14

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 1 GROSVENOR CRESCENT LONDON SW1X 7EF ENGLAND

View Document

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMAD SIDANI / 21/07/2012

View Document

22/02/1322 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SAMUEL PAGE / 22/02/2013

View Document

22/02/1322 February 2013 ANNUAL RETURN MADE UP TO 10/02/13

View Document

22/02/1322 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MOHAMAD SIDANI / 22/02/2013

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 6 HERBERT CRESCENT LONDON SW1X 0HA UNITED KINGDOM

View Document

16/04/1216 April 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

10/02/1210 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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