MAXXAM TEXTILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Previous accounting period extended from 2024-06-29 to 2024-09-30

View Document

11/11/2411 November 2024 Director's details changed for Mr Barry Michael Clive on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mrs Rosemary Vanessa Amelia Clive on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-06-29

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Amended micro company accounts made up to 2018-06-30

View Document

29/09/2129 September 2021 Amended micro company accounts made up to 2017-06-30

View Document

29/09/2129 September 2021 Amended total exemption full accounts made up to 2019-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY VANESSA AMELIA CLIVE

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONA MAIA SOPHIA CLIVE

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MICHAEL CLIVE

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 46A PRIORY ROAD LONDON NW6 4SJ ENGLAND

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 12A OXFORD ROAD LONDON NW6 5SL ENGLAND

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS ROSEMARY VANESSA AMELIA CLIVE

View Document

07/09/167 September 2016 COMPANY NAME CHANGED HELP MAKE IT RIGHT LTD CERTIFICATE ISSUED ON 07/09/16

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information