MAXSHELF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Change of details for Sadiye Karakaya as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 | Director's details changed for Mr Erdogan Karakaya on 2025-06-19 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Registered office address changed from Unit 9H Eley Estate Kynoch Road London N18 3BD to Unit 2 White Park Elstree Hill South Borehamwood WD6 3BL on 2024-06-11 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Memorandum and Articles of Association |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Change of share class name or designation |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
14/04/2314 April 2023 | Change of details for Mr Erdogan Karakaya as a person with significant control on 2023-04-14 |
14/04/2314 April 2023 | Notification of Sadiye Karakaya as a person with significant control on 2023-04-14 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
28/01/2128 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/2025 September 2020 | PREVSHO FROM 29/09/2019 TO 28/09/2019 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/08/1828 August 2018 | ADOPT ARTICLES 16/08/2018 |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ERDOGAN KARAKAYA / 18/06/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERDOGAN KARAKAYA |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERDOGAN HALIT KARAKAYA / 19/12/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/06/1615 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERDOGAN HALIT KARAKAYA / 09/05/2016 |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066910760003 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/07/1528 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/07/1419 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 9I ELEY ESTATE KYNOCH ROAD LONDON N18 3BD UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
08/06/138 June 2013 | 07/06/13 STATEMENT OF CAPITAL GBP 100 |
17/01/1317 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/09/1212 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
01/09/121 September 2012 | REGISTERED OFFICE CHANGED ON 01/09/2012 FROM VANGUARD BUSINESS CENTRE WESTERN AVENUE ALPERTON LANE GREENFORD MIDDLESEX UB6 8AA |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/1115 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1013 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
02/08/102 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR HASAN KARAKAYA |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SAID MOHAMED |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB |
30/09/0930 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR APPOINTED SAID MOHAMED |
02/10/082 October 2008 | DIRECTOR APPOINTED HASAN KARAKAYA |
02/10/082 October 2008 | DIRECTOR APPOINTED ERDOGAN KARAKAYA |
08/09/088 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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