MAXWARD TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR to 18 Clover Place Eynsham Witney OX29 4QL on 2023-02-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

04/04/184 April 2018 SAIL ADDRESS CHANGED FROM: VALLEY VIEW THE TUER CHADLINGTON CHIPPING NORTON OXFORDSHIRE OX7 3NZ UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/06/173 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LILLIAS MARGARET KAY GUYON / 05/05/2017

View Document

03/06/173 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO GUYON / 05/05/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL

View Document

26/05/1426 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM DARTFORD HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BL UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCO GUYON / 02/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN ENGLAND

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM DIRECT HOUSE 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

20/04/0020 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 S252 DISP LAYING ACC 08/06/98

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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