PRAGMATIC MAXIM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

02/01/232 January 2023 Change of details for Mr Gautam Vyas as a person with significant control on 2022-11-25

View Document

02/01/232 January 2023 Registered office address changed from 50 Wykeham Road Harrow HA3 8LJ England to 60 Kempster Way Aylesbury HP22 3AN on 2023-01-02

View Document

02/01/232 January 2023 Director's details changed for Mr Gautam Vyas on 2022-11-25

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Registration of charge 112704850003, created on 2022-11-25

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 20-22 WENLOCK ROAD, WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAUTAM VYAS / 02/06/2019

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAUTAM VYAS / 02/06/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112704850002

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112704850001

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR GAUTAM VYAS / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAUTAM VYAS / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 50 WYKEHAM ROAD HARROW HA3 8LJ UNITED KINGDOM

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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