MAXXIMED LIMITED

39 Oakwood Road, Horley, RH6 7BY, England
StatusACTIVE
Company No.06426643
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 5 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Dean

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew reeves / 05/06/2009

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOTECTURE LIMITED

THE OLD DAIRY HAM FARM, MAIN ROAD,CHICHESTER,PO18 8EH

Number:06297364
Status:ACTIVE
Category:Private Limited Company

CA&T TRADING (UK) LIMITED

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:11519646
Status:ACTIVE
Category:Private Limited Company

HAASZ CONSULTING LTD

64 ROGERS CLOSE,BRISTOL,BS39 5RX

Number:11152406
Status:ACTIVE
Category:Private Limited Company

J & A DELIVERY LTD

12 ARTHUR STREET,LINCOLN,LN5 7UH

Number:09981604
Status:ACTIVE
Category:Private Limited Company

SECURITY CONSULTANTS LTD

8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11672625
Status:ACTIVE
Category:Private Limited Company

SHARP INVESTMENTS LLP

UNIT 17 FOUR POOLS INDUSTRIAL ESTATE,EVESHAM,WR11 1DR

Number:OC372516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

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