MAXX DESIGN LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Notice of deemed approval of proposals

View Document

30/04/2530 April 2025 Statement of administrator's proposal

View Document

13/03/2513 March 2025 Registered office address changed from Suite 3a the Courtyard London Road Newbury Berkshire RG14 1AX United Kingdom to 7 Smithford Walk Prescot Liverpool L35 1SF on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of an administrator

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Registration of charge 030718320006, created on 2024-08-28

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

01/05/241 May 2024 Termination of appointment of Jackie Blaker as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Catherine Elizabeth Leatham as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of William Alexander Tinson as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Hugh Dermot Rhoderick De Courcy Robinson as a director on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Jackie Blaker as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Hugh Dermot Rhoderick De Courcy Robinson as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Joseph Alexander Kaul as a director on 2024-05-01

View Document

01/05/241 May 2024 Notification of Onqor Group Investments Holdings Ltd as a person with significant control on 2024-05-01

View Document

16/04/2416 April 2024 Satisfaction of charge 2 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

03/04/233 April 2023 Appointment of Mr William Alexander Tinson as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Cessation of Catherine Leatham as a person with significant control on 2021-03-08

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

28/06/2128 June 2021 Appointment of Mrs Catherine Elizabeth Leatham as a secretary on 2021-03-08

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY ENGLAND

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEATHAM

View Document

07/04/217 April 2021 ARTICLES OF ASSOCIATION

View Document

07/04/217 April 2021 ADOPT ARTICLES 08/03/2021

View Document

07/04/217 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JACKIE BLAKER / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DERMOT RHODERICK ROBINSON / 06/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JACKIE BLAKER / 12/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE BLAKER / 12/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH DERMOT RHODERICK DE COURCY ROBINSON / 12/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DERMOT RHODERICK ROBINSON / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LEATHAM / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DERMOT RHODERICK ROBINSON / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LEATHAM / 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY GRIFFINS SECRETARIES LIMITED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE BLAKER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LEATHAM

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH DERMOT RHODERICK DE COURCY ROBINSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LEATHAM / 01/06/2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE BLAKER / 01/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DERMOT RHODERICK ROBINSON / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 SUB DIVISION 17/11/2012

View Document

10/12/1210 December 2012 SUB-DIVISION 01/11/12

View Document

15/11/1215 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

25/09/1225 September 2012 25/07/12 STATEMENT OF CAPITAL GBP 53000

View Document

29/06/1229 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DERMOT RHODERICK ROBINSON / 22/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIFFINS SECRETARIES LIMITED / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE BLAKER / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JENKINS / 22/06/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE BLAKER / 04/11/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECT 2 1 5 RES REVOKED 30/09/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 £ NC 100000/200000 29/09/97

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 £ NC 1000/100000 23/01/97

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: ALMA HOUSE 21 OXFORD ROAD NEWBURY BERKSHIRE RG14 1PH

View Document

04/09/964 September 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 484 HIGH STREET HARTLEY WITNEY HAMPSHIRE RG27 8NS

View Document

07/12/957 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

22/08/9522 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/08/957 August 1995 COMPANY NAME CHANGED DRAFTSCHEME LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

23/06/9523 June 1995 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