Advanced company searchLink opens in new window

MAXKELLY INVESTMENT LTD

Company number 09962154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2024 AD01 Registered office address changed from PO Box 101 4 Winifred Place Office 101 4 Winifred Place London N12 8FE England to Room 1C 260 Pentonville Road London N1 9JY on 16 January 2024
12 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jun 2023 AD01 Registered office address changed from PO Box 101 First Floor Offices, Office 101 2D Lodge Lane London N12 8AF England to PO Box 101 4 Winifred Place Office 101 4 Winifred Place London N12 8FE on 21 June 2023
20 Jun 2023 AD01 Registered office address changed from 835C High Road London N12 8PR England to PO Box 101 First Floor Offices, Office 101 2D Lodge Lane London N12 8AF on 20 June 2023
28 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Nao Ito as a director on 10 February 2023
22 Feb 2023 AP01 Appointment of Mrs Tomomi Kazumori as a director on 10 February 2023
04 Oct 2022 AD01 Registered office address changed from Office 9, 70 Upper Richmond Road Office 9, 70 Upper Richmond Road London SW15 2RP England to 835C High Road London N12 8PR on 4 October 2022
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
29 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
12 May 2021 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP England to Office 9, 70 Upper Richmond Road Office 9, 70 Upper Richmond Road London SW15 2RP on 12 May 2021
11 Jan 2021 AD01 Registered office address changed from 7200 the Quorum Oxford Business Park Garsington Road Oxford OX4 2JZ England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 11 January 2021
18 Nov 2020 AA Micro company accounts made up to 31 January 2020
02 Sep 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from 1 Mayfair Place London W1J 8AJ England to 7200 the Quorum Oxford Business Park Garsington Road Oxford OX4 2JZ on 2 September 2020
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Sep 2019 TM01 Termination of appointment of Tadashi Sakashita as a director on 20 September 2019
20 Sep 2019 PSC01 Notification of Tadashi Sakashita as a person with significant control on 4 June 2019
19 Sep 2019 AP01 Appointment of Mr Nao Ito as a director on 19 September 2019
04 Jun 2019 AP01 Appointment of Mr Tadashi Sakashita as a director on 4 June 2019
04 Jun 2019 TM01 Termination of appointment of Ito Nao as a director on 4 June 2019
04 Jun 2019 PSC07 Cessation of Kanako Sakashita as a person with significant control on 4 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates