MAXWELL ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Director's details changed for Mr Dmitry Petrovich Kirpichenko on 2022-09-19

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Dmitry Kirpichenko as a person with significant control on 2022-09-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

30/09/2030 September 2020 CESSATION OF MENOSTAR HOLDINGS LIMITED AS A PSC

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 16/03/15 STATEMENT OF CAPITAL GBP 13510000

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/01/1528 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 10510000

View Document

12/01/1512 January 2015 12/09/14 STATEMENT OF CAPITAL GBP 6510000

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 3510000

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: C/O MENOSTAR ASSET MANAGEMENT LTD BERKELEY SQUARE HOUSE BERKELEY SQUIRE MAYFAIR LONDON W15 6BD UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 06/03/14 STATEMENT OF CAPITAL GBP 2510000

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED MENOSTAR ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 23/04/13 FOR FORM AR01

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 1949700

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 25 VIRGINIA PLACE, COBHAM, SURREY, KT11 1AE, UNITED KINGDOM

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 656000

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 637000

View Document

24/05/1224 May 2012 01/01/12 STATEMENT OF CAPITAL GBP 637000

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TATIANA SOUMILOVA / 07/06/2011

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/11/102 November 2010 28/09/10 STATEMENT OF CAPITAL GBP 600000

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY PETROVICH KIRPICHENKO / 21/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, 85 HOVE PARK ROAD, BRIGHTON AND HOVE, EAST SUSSEX, BN3 6LN

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED MAXWELL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

21/05/0721 May 2007 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