MAX MOBILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from 30 Market Way Coventry CV1 1DL United Kingdom to 7 Sherbourne Arcade Lower Precinct Coventry CV1 1DN on 2024-08-13

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/09/199 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAHIA / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS BAKSHO BAHIA / 12/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN BAHIA / 12/01/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAKSHO BAHIA / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAKSHO BAHIA / 12/01/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 2 SHELTON SQUARE COVENTRY WEST MIDLANDS CV1 1DG

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAHIA / 12/01/2019

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 50

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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