MAXIMISE DIGITAL LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Change of details for Mr David Jonathan Grenfell as a person with significant control on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 4 Burford Gardens 4 Burford Gardens Cardiff CF11 0AP United Kingdom to 40 Clos Derwen Dinas Powys CF64 4BN on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Zoe Victoria Grenfell as a person with significant control on 2022-08-05

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Change of details for Mr David Jonathan Grenfell as a person with significant control on 2022-08-05

View Document

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

View Accounts

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

View Accounts

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

View Accounts

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 10

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GRENFELL / 26/02/2019

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE VICTORIA GRENFELL

View Document

26/06/1826 June 2018 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