MAXXIMED LIMITED
Status | ACTIVE |
Company No. | 06426643 |
Category | Private Limited Company |
Incorporated | 14 Nov 2007 |
Age | 16 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MAXXIMED LIMITED is an active private limited company with number 06426643. It was incorporated 16 years, 5 months, 17 days ago, on 14 November 2007. The company address is 39 Oakwood Road, Horley, RH6 7BY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
New address: 39 Oakwood Road Horley RH6 7BY
Change date: 2023-11-14
Old address: 4 Heron Cottages 4 Heron Cottages the Frenches Redhill Surrey RH1 2GG United Kingdom
Documents
Change person secretary company with change date
Date: 14 Nov 2023
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-30
Officer name: Mr Andrew Brian Reeves
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Old address: Flat 2 32 Christchurch Avenue London NW6 7QN
Change date: 2017-11-20
New address: 4 Heron Cottages 4 Heron Cottages the Frenches Redhill Surrey RH1 2GG
Documents
Change person director company with change date
Date: 18 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Brian Reeves
Change date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Termination director company with name
Date: 03 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Dean
Documents
Accounts with accounts type total exemption small
Date: 03 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Mr Andrew Brian Reeves
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Alexander Dean
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 98 brunswick quay london SE16 7PZ
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew reeves / 05/06/2009
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 14/11/07\gbp si 2@2=4\gbp ic 8/12\
Documents
Legacy
Date: 17 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 14/11/07\gbp si 2@2=4\gbp ic 4/8\
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 15/03/08\gbp si 2@2=4\gbp ic 10/14\
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 15/03/08\gbp si 1@1=1\gbp ic 9/10\
Documents
Legacy
Date: 10 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 12/12/07\gbp si 1@1=1\gbp ic 8/9\
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/11/07--------- £ si 4@1=4 £ ic 4/8
Documents
Some Companies
THE OLD DAIRY HAM FARM, MAIN ROAD,CHICHESTER,PO18 8EH
Number: | 06297364 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MASTERS HOUSE,SHEFFIELD,S1 4RE
Number: | 11519646 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ROGERS CLOSE,BRISTOL,BS39 5RX
Number: | 11152406 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARTHUR STREET,LINCOLN,LN5 7UH
Number: | 09981604 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 11672625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 FOUR POOLS INDUSTRIAL ESTATE,EVESHAM,WR11 1DR
Number: | OC372516 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |