MAXITECH TURBOS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Secretary's details changed for Mrs Jane Barnett on 2024-02-23

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

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

View Accounts

31/12/2031 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARNETT / 24/02/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD BARNETT / 24/02/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM LAWLEY HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DG

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED MAXITECH PC LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CHANGE OF NAME 18/01/2010

View Document

03/03/103 March 2010 CHANGE OF NAME 18/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 11 & 12 RUSHMERE CLOSE WEST MERSEA ESSEX CO5 8QQ

View Document

28/02/0428 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 47B KINGSLAND ROAD WEST MERSEA COLCHESTER ESSEX CO5 8RA

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED QUANTUM PC LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 20/03/98

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED NAVYRANCH LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

24/02/9824 February 1998 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