MAXTECH COATINGS CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN MCCORMACK / 15/02/2017 |
07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
06/11/186 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
26/03/1426 March 2014 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR JOHN MCCORMACK |
26/03/1426 March 2014 | COMPANY NAME CHANGED BOXYFIRE LIMITED CERTIFICATE ISSUED ON 26/03/14 |
26/03/1426 March 2014 | 11/02/14 STATEMENT OF CAPITAL GBP 100 |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
11/02/1411 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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