MAXIM LABEL AND PACKAGING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Declan Devine on 2025-03-17

View Document

23/05/2523 May 2025 Amended accounts for a small company made up to 2023-12-31

View Document

28/03/2528 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Swo-Chung Chai as a director on 2023-09-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Mr Declan Devine as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Declan Devine as a secretary on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-27 with updates

View Document

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

25/01/2125 January 2021 12/10/20 STATEMENT OF CAPITAL GBP 448708

View Document

25/01/2125 January 2021 29/04/20 STATEMENT OF CAPITAL GBP 216797

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 NOTIFICATION OF PSC STATEMENT ON 25/11/2020

View Document

25/11/2025 November 2020 CESSATION OF MAXIM SMART MANUFACTURING CO LTD AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM SMART MANUFACTURING CO LTD

View Document

09/11/209 November 2020 CESSATION OF SWO-CHUNG CHAI AS A PSC

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / DECLAN DEVINE / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR SWO-CHUNG CHAI / 25/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

09/03/209 March 2020 CESSATION OF CHUNG-CHANG LEE AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWO-CHUNG CHAI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 3

View Document

16/04/1916 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2017

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2017

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 27/08/17 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1727 June 2017 SECRETARY APPOINTED DECLAN DEVINE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SWO-CHUNG CHAI / 05/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG-CHANG LEE / 05/07/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 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