MAXWELL FELIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Director's details changed for Mr Marc Ashley Barlow on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP on 2024-10-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/04/2017 April 2020 PREVEXT FROM 25/10/2019 TO 31/10/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 49 EASTER PARK BENYON ROAD SILCHESTER BERKSHIRE RG7 2PQ

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM TAY COURT BLOUNTS COURT ROAD SONNING COMMON READING RG4 9RS

View Document

25/07/1925 July 2019 25/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/10/1825 October 2018 Annual accounts for year ending 25 Oct 2018

View Accounts

21/07/1821 July 2018 PREVSHO FROM 26/10/2017 TO 25/10/2017

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

19/10/1719 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 PREVSHO FROM 27/10/2016 TO 26/10/2016

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 PREVSHO FROM 28/10/2015 TO 27/10/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

02/12/142 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LITTLE THATCH THE AVENUE CHAPEL ROW BERKSHIRE RG7 6NH

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/07/1426 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED BONFIRE STOVES AND FIRES LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM UNIT 49 EASTER PARK BENYON ROAD SILCHESTER READING BERKSHIRE RG7 2PQ UNITED KINGDOM

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEM UNIQUE LTD


  • 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