MAXPROFIT LIMITED

C/O Law & Tax International Solutions, C/O Law & Tax International Solutions,, London, EC1Y 1AA, England
StatusACTIVE
Company No.05277179
CategoryPrivate Limited Company
Incorporated03 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAXPROFIT LIMITED is an active private limited company with number 05277179. It was incorporated 19 years, 6 months, 5 days ago, on 03 November 2004. The company address is C/O Law & Tax International Solutions, C/O Law & Tax International Solutions,, London, EC1Y 1AA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

New address: C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA

Old address: 25 City Road Spaces City Road, Epworth House London EC1Y 1AA United Kingdom

Change date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 35 Grosvenor Street, 1st Floor Mayfair London W1K 4QX England

New address: 25 City Road Spaces City Road, Epworth House London EC1Y 1AA

Change date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valerii Labinskyi

Appointment date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: 35 Grosvenor Street, 1st Floor Mayfair London W1K 4QX

Change date: 2018-07-24

Old address: 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-24

Officer name: Mr. Valerii Labinskyi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Christofi

Termination date: 2018-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mediterranean Secretaries Limited

Termination date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 12 Gateway Mews, Bounds Green London N11 2UT

Change date: 2017-03-22

Old address: 277 Gray's Inn Road London WC1X 8QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: 277 Gray's Inn Road London WC1X 8QF

Old address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anastasia Christofi

Appointment date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Tsisios

Termination date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr Andreas Tsisios

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT England

New address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Tsisios

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mediterranean Directors Limited

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Kyrou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-30

Officer name: Mediterranean Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2012

Action Date: 28 Jul 2012

Category: Address

Type: AD01

Old address: C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom

Change date: 2012-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: C/O C/O Bond Group Llp 100 High Street the Grange London N14 6TB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change corporate director company with change date

Date: 07 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-03

Officer name: Mediterranean Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-03

Officer name: Mediterranean Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mr George Kyrou

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Kyrou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: 122-126 Tooley Street London SE1 2TU

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change corporate director company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Mediterranean Directors Limited

Change date: 2009-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Mediterranean Secretaries Limited

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: suite 109 1ST floor prince consort house 109-111 farringdon road london united kingdom EC1R 3BW

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C L RICHARDS LIMITED

130 REDLANDS ROAD,PENARTH,CF64 2WN

Number:11495819
Status:ACTIVE
Category:Private Limited Company

EES JOINERY LIMITED

99 KING STREET,MONTROSE,DD10 0RB

Number:SC488011
Status:ACTIVE
Category:Private Limited Company

GANTON PLUS LIMITED

19 ST THOMAS ROAD,LONDON,N14 6AJ

Number:10791946
Status:ACTIVE
Category:Private Limited Company

KELVERION UK LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:07166431
Status:ACTIVE
Category:Private Limited Company

PRAVEEN KUMAR LIMITED

GLEN COTTAGE,DURHAM,DH7 8HA

Number:11231292
Status:ACTIVE
Category:Private Limited Company

REVIVE COUNSELLING AND THERAPY LIMITED

PO BOX 1346,ENFIELD,EN1 9BB

Number:10321682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source