MAXWELL FELIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Director's details changed for Mr Marc Ashley Barlow on 2024-12-02 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/04/2017 April 2020 | PREVEXT FROM 25/10/2019 TO 31/10/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 49 EASTER PARK BENYON ROAD SILCHESTER BERKSHIRE RG7 2PQ |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM TAY COURT BLOUNTS COURT ROAD SONNING COMMON READING RG4 9RS |
25/07/1925 July 2019 | 25/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
25/10/1825 October 2018 | Annual accounts for year ending 25 Oct 2018 |
21/07/1821 July 2018 | PREVSHO FROM 26/10/2017 TO 25/10/2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
19/10/1719 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | PREVSHO FROM 27/10/2016 TO 26/10/2016 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
25/07/1625 July 2016 | PREVSHO FROM 28/10/2015 TO 27/10/2015 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
26/07/1526 July 2015 | PREVSHO FROM 29/10/2014 TO 28/10/2014 |
02/12/142 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LITTLE THATCH THE AVENUE CHAPEL ROW BERKSHIRE RG7 6NH |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/07/1426 July 2014 | PREVSHO FROM 30/10/2013 TO 29/10/2013 |
08/11/138 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
16/09/1316 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
23/07/1323 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
14/11/1214 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
18/05/1218 May 2012 | COMPANY NAME CHANGED BONFIRE STOVES AND FIRES LIMITED CERTIFICATE ISSUED ON 18/05/12 |
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 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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