MIAMAX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with no updates |
24/07/2524 July 2025 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-24 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-28 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-02-28 |
02/10/232 October 2023 | Confirmation statement made on 2023-08-30 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
14/07/2114 July 2021 | Registration of charge 059184160001, created on 2021-06-25 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/12/209 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/09/1520 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/09/141 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/08/1329 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/11/1220 November 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/09/1120 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
20/09/1120 September 2011 | SAIL ADDRESS CHANGED FROM: C/O THICKBROOM COVENTRY 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP UNITED KINGDOM |
20/09/1120 September 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/09/102 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNNE MOTTRAM / 29/08/2010 |
02/09/102 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/09/102 September 2010 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | PREVEXT FROM 31/08/2007 TO 28/02/2008 |
11/09/0711 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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