MAX TECHNOLOGY LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-06-30

View Document

02/08/232 August 2023 Appointment of Mr Linas Kybartas as a director on 2023-07-28

View Document

02/08/232 August 2023 Termination of appointment of Juan Carlos Lebron Gonzalez as a director on 2023-07-28

View Document

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

View Document

02/08/232 August 2023 Cessation of Juan Carlos Lebron Gonzalez as a person with significant control on 2023-07-28

View Document

02/08/232 August 2023 Notification of Linas Kybartas as a person with significant control on 2023-07-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Appointment of Mr Juan Carlos Lebron Gonzalez as a director on 2022-11-16

View Document

28/11/2228 November 2022 Cessation of Mukesh Chakravarthy Vippanapelli as a person with significant control on 2022-11-16

View Document

28/11/2228 November 2022 Termination of appointment of Mukesh Chakravarthy Vippanapelli as a director on 2022-11-16

View Document

24/11/2224 November 2022 Registered office address changed from 44 Kingsmill Road Dagenham RM9 5EH England to 246-250 Berkeley Centre London Romford Road London E7 9HZ on 2022-11-24

View Document

09/11/229 November 2022 Registered office address changed from 246-250 Berkeley Centre London E7 9HZ England to 44 Kingsmill Road Dagenham RM9 5EH on 2022-11-09

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Registered office address changed from 44 Kingsmill Road Dagenham RM9 5EH England to 246-250 Berkeley Centre London E7 9HZ on 2021-12-14

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Change of details for Mr Mukesh Chakravarthy Vippanapelli as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Notification of Juan Carlos Lebron Gonzalez as a person with significant control on 2021-11-30

View Document

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

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

21/06/1921 June 2019 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