USHMAX LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Director's details changed for Mrs Silaben Rajesh Vithlani on 2024-11-18

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

08/03/238 March 2023 Registered office address changed from 58 58 Wilbury Way Hitchin SG4 0TP England to 58 Wilbury Way Wilbury Way Hitchin on 2023-03-08

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

04/03/224 March 2022 Registered office address changed from 5 Crystal Way Harrow HA1 2HP England to 58 58 Wilbury Way Hitchin SG4 0TP on 2022-03-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MAX HOGAN

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR USHMA VITHLANI

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY USHMA VITHLANI

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY MAX HOGAN

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MAX JAKE HOGAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS USHMA VIDHI VITHLANI

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAJESH VITHLANI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM RAJESH VITHLANI 82 OAKWOOD ROAD HORLEY SURREY RH6 7BX

View Document

07/02/167 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

07/02/167 February 2016 SECRETARY APPOINTED MR MAX HOGAN

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY APPOINTED USHMA VIDHI VITHLANI

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED RAJESH VITHLANI

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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