MAXIMA OPTICS (UK) LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-06-08 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Anita Elizabeth Carr as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Maria Agini as a director on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Miss Daria Fardanesh as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Anita Elizabeth Carr as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Your Own Services Company Limited as a director on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Arian Alikhani as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Miss Daria Fardanesh as a director on 2025-03-17

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: C/O C/O ESV GROUP 6 DERBY STREET LONDON W1J 7AD ENGLAND

View Document

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 SAIL ADDRESS CHANGED FROM: C/O C/O ESV GROUP PLC 3RD FLOOR 19-20 GROSVENOR STREET LONDON W1K 4QH

View Document

12/07/1312 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA AGINI / 05/07/2010

View Document

19/07/1019 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / YOUR OWN SERVICES COMPANY LIMITED / 05/07/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR NADEYDA BOURDINA

View Document

09/07/089 July 2008 DIRECTOR APPOINTED YOUR OWN SERVICES COMPANY LIMITED

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MARIA AGINI

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/07/04; CHANGE OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 29 LANCASTER GATE LONDON W2 3LP

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 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