MAXTOP QUARTZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-05-21 with no updates |
27/11/2427 November 2024 | Termination of appointment of Anna Balszan as a secretary on 2024-11-26 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
25/06/1825 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 089925300002 |
20/01/1620 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089925300001 |
20/01/1620 January 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089925300001 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR HE CHAOBIN |
29/04/1529 April 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
12/11/1412 November 2014 | 26/08/14 STATEMENT OF CAPITAL GBP 100 |
20/10/1420 October 2014 | ADOPT ARTICLES 26/08/2014 |
28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089925300001 |
28/05/1428 May 2014 | DIRECTOR APPOINTED ROBERT STEPHEN MOSS |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM |
28/05/1428 May 2014 | SECRETARY APPOINTED ANNA BALSZAN |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
11/04/1411 April 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