MAXX HEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
11/06/2511 June 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Satisfaction of charge 088086650001 in full |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 13 GATEWAY MEWS, BOUNDS GREEN LONDON N11 2UT ENGLAND |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KIRTON / 31/03/2019 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088086650001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 2 GABION AVENUE ROMFORD ESSEX RM19 1SE |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1310 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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