MAXIM INTEGRA LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MAXIMEN / 01/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM UNIT 10 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD

View Document

30/11/1430 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MAXIMEN / 18/08/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FLAT B 139 DEVONSHIRE ROAD FOREST HILL LONDON SE23 3LZ UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 18 TAMARIND YARD LONDON E1W 2JT ENGLAND

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MAXIMEN / 03/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, C/O C/O, VALERIE MAXIMEN, VALERIE MAXIMEN, UNIT 10 VIGLEN HOUSE BUSINESS CENTRE, ALPERTON LANE, LONDON, HA0 1HD

View Document

21/12/1021 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAXIMEN / 05/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAXIMEN / 03/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, 122 MILLIGAN STREET, LONDON, E14 8AS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SYLVIA GARVIN

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

01/02/091 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, WESTFERRY STUDIOS, 122 MILLIGAN STREET, LONDON, E148AS

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 COMPANY NAME CHANGED ZESTRIX ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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