MAXIMORE COMPUTING LTD

Company Documents

DateDescription
04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/08/204 August 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 13/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 13/05/2019

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 31/05/2018

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 14/04/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 26/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 30/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 24/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMORE / 15/09/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN MORTIMER / 08/08/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 11A BULL RING MUCH WENLOCK SHROPSHIRE TF13 6HS UNITED KINGDOM

View Document

03/08/113 August 2011 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR PAUL FRANCIS JOHN MORTIMER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

25/05/1125 May 2011 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