MAXIMODEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON, N3 1QF

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR DELYTH THOMAS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY DELYTH THOMAS

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 ADOPT ARTICLES 10/09/2017

View Document

20/09/1720 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY MARK BREARLEY

View Document

26/04/1626 April 2016 SECRETARY APPOINTED WILLIAM PHILIP STOTT

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BREARLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DELYTH THOMAS / 01/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILIP STOTT / 01/11/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON BREARLEY / 08/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON BREARLEY / 08/11/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NEWTON BREARLEY / 08/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILIP STOTT / 08/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED DESKBASE LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 VARYING SHARE RIGHTS AND NAMES 07/10/91

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 24/11/89

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/11/899 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information