MY MAX ME LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Second filing of Confirmation Statement dated 2023-08-28

View Document

12/02/2412 February 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2021-08-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 SECOND FILED SH01 - 07/02/20 STATEMENT OF CAPITAL GBP 368.00

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/03/2017 March 2020 31/08/19 STATEMENT OF CAPITAL GBP 336.20

View Document

17/03/2017 March 2020 03/12/19 STATEMENT OF CAPITAL GBP 345.90

View Document

17/03/2017 March 2020 28/02/19 STATEMENT OF CAPITAL GBP 326.90

View Document

17/03/2017 March 2020 31/05/19 STATEMENT OF CAPITAL GBP 331.40

View Document

17/03/2017 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 366.00

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF KHODY DAMESTANI AS A PSC

View Document

19/06/1919 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 SECOND FILED SH01 - 31/08/17 STATEMENT OF CAPITAL GBP 272.5

View Document

20/05/1920 May 2019 04/04/18 STATEMENT OF CAPITAL GBP 309.40

View Document

20/05/1920 May 2019 12/09/18 STATEMENT OF CAPITAL GBP 321.80

View Document

20/05/1920 May 2019 31/10/17 STATEMENT OF CAPITAL GBP 297

View Document

06/11/186 November 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEAL BLYTH / 01/02/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON NEAL BLYTH / 01/02/2017

View Document

04/12/174 December 2017 30/08/17 STATEMENT OF CAPITAL GBP 272.50

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHAW

View Document

18/10/1718 October 2017 SUB-DIVISION 29/08/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NEAL BLYTH

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHODY DAMESTANI

View Document

14/07/1714 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEAL BLYTH / 21/09/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KHODY DAMESTANI / 01/07/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KHODY DAMESTANI / 16/03/2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS REBECCA MARINA SHAW

View Document

03/07/143 July 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEAL BLYTH / 18/05/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 211

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 11/01/13 STATEMENT OF CAPITAL GBP 198

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/08/1217 August 2012 SECOND FILING FOR FORM SH01

View Document

07/08/127 August 2012 17/04/12 STATEMENT OF CAPITAL GBP 188

View Document

03/08/123 August 2012 06/04/12 STATEMENT OF CAPITAL GBP 120

View Document

13/07/1213 July 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMESTANI KHODY / 27/01/2012

View Document

01/04/111 April 2011 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