- Company Overview for MAXX INVESTMENTS LIMITED (06787498)
- Filing history for MAXX INVESTMENTS LIMITED (06787498)
- People for MAXX INVESTMENTS LIMITED (06787498)
- Charges for MAXX INVESTMENTS LIMITED (06787498)
- More for MAXX INVESTMENTS LIMITED (06787498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | AD01 | Registered office address changed from Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY England to Talbot House 34 Staple Gardens Winchester Hampshire SO23 8SR on 12 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | MR04 | Satisfaction of charge 067874980002 in full | |
07 Aug 2023 | MR04 | Satisfaction of charge 067874980003 in full | |
07 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Feb 2020 | PSC07 | Cessation of Jonathan Paul Lewis as a person with significant control on 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
13 Jan 2018 | PSC01 | Notification of Jonathan Paul Lewis as a person with significant control on 31 March 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Maxx House 40 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS to Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY on 27 June 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|