MAXXIA (UK) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/01/2520 January 2025 Appointment of Paul Leslie Egon Varro as a director on 2025-01-09

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/01/2421 January 2024 Full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Registered office address changed from Corporate House Jenna Way Interchange Park Newport Pagnell MK16 9QB England to One St Peter's Square Manchester M2 3DE on 2023-11-15

View Document

25/10/2325 October 2023 Termination of appointment of Robert Liam Eggleston as a director on 2023-09-29

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700001 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700006 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700005 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700004 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700003 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 083738700002 in full

View Document

19/08/2319 August 2023 Change of details for Mcmillan Shakespeare Limited as a person with significant control on 2016-04-06

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of David Foster as a director on 2023-01-10

View Document

04/03/224 March 2022 Termination of appointment of David Lee Mitchell as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Robert Liam Eggleston as a director on 2022-03-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from C/O Gareth Shaw, Clm Fleet Management Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB to Corporate House Jenna Way Interchange Park Newport Pagnell MK16 9QB on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Geoffrey Robert Kruyt as a director on 2021-06-21

View Document

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACKBURN / 27/11/2017

View Document

05/10/175 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 36428806

View Document

05/10/175 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 34928806

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083738700006

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083738700005

View Document

06/01/176 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 33528806

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 31100000

View Document

24/06/1624 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 32128806

View Document

24/06/1624 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 23100000

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM TOMAS / 14/06/2016

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 22900000

View Document

01/12/151 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 22450000

View Document

12/11/1512 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 21850000

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACKBURN / 28/09/2015

View Document

26/10/1526 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 21250000

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM TOMAS / 20/02/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL SALISBURY / 13/07/2015

View Document

05/08/155 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 20750000

View Document

06/07/156 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 18150000

View Document

25/06/1525 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 16950000

View Document

16/06/1516 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 16450000

View Document

04/06/154 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 15450000

View Document

08/05/158 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 14250000

View Document

21/04/1521 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 12800000

View Document

03/04/153 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 12150000

View Document

23/03/1523 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 11150000

View Document

12/02/1512 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 9150000

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACKBURN / 05/12/2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM TOMAS / 10/02/2015

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL SALISBURY / 05/12/2014

View Document

05/12/145 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 8650000

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083738700004

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083738700003

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY

View Document

17/09/1417 September 2014 04/06/14 STATEMENT OF CAPITAL GBP 6250000

View Document

17/09/1417 September 2014 29/05/14 STATEMENT OF CAPITAL GBP 5750000

View Document

17/09/1417 September 2014 26/06/14 STATEMENT OF CAPITAL GBP 7650000

View Document

17/09/1417 September 2014 18/06/14 STATEMENT OF CAPITAL GBP 7250000

View Document

17/09/1417 September 2014 11/06/14 STATEMENT OF CAPITAL GBP 6750000

View Document

16/09/1416 September 2014 03/04/14 STATEMENT OF CAPITAL GBP 5250000

View Document

16/09/1416 September 2014 27/05/14 STATEMENT OF CAPITAL GBP 5450000

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MRS LISA JOANNE EDWARDS

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083738700002

View Document

05/03/145 March 2014 19/11/13 STATEMENT OF CAPITAL GBP 4750000

View Document

05/03/145 March 2014 10/01/14 STATEMENT OF CAPITAL GBP 5150000.00

View Document

05/03/145 March 2014 02/12/13 STATEMENT OF CAPITAL GBP 4950000

View Document

05/03/145 March 2014 04/11/13 STATEMENT OF CAPITAL GBP 4550000.00

View Document

23/02/1423 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR GARETH SHAW

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 18 HOLYWELL ROW LONDON EC2A 4JB ENGLAND

View Document

11/12/1311 December 2013 15/10/13 STATEMENT OF CAPITAL GBP 1400000.00

View Document

11/12/1311 December 2013 24/09/13 STATEMENT OF CAPITAL GBP 1200000.00

View Document

11/12/1311 December 2013 16/09/13 STATEMENT OF CAPITAL GBP 1000000.00

View Document

11/12/1311 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 4300000

View Document

11/12/1311 December 2013 28/10/13 STATEMENT OF CAPITAL GBP 4200000.00

View Document

11/12/1311 December 2013 23/10/13 STATEMENT OF CAPITAL GBP 4000000.00

View Document

11/12/1311 December 2013 22/10/13 STATEMENT OF CAPITAL GBP 3900000.00

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

05/09/135 September 2013 14/08/13 STATEMENT OF CAPITAL GBP 900000.00

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MICHAEL GRAHAM DOVETON KAY

View Document

14/08/1314 August 2013 20/05/13 STATEMENT OF CAPITAL GBP 400000

View Document

14/08/1314 August 2013 19/04/13 STATEMENT OF CAPITAL GBP 300000

View Document

14/08/1314 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 650000

View Document

14/08/1314 August 2013 18/06/13 STATEMENT OF CAPITAL GBP 500000

View Document

14/08/1314 August 2013 01/02/13 STATEMENT OF CAPITAL GBP 200000

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083738700001

View Document

24/01/1324 January 2013 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