MAX DESIGN CONSULTANCY LTD

Armstrong House First Avenue Armstrong House First Avenue, Doncaster, DN9 3GA, England
StatusACTIVE
Company No.07438104
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

MAX DESIGN CONSULTANCY LTD is an active private limited company with number 07438104. It was incorporated 13 years, 6 months, 18 days ago, on 12 November 2010. The company address is Armstrong House First Avenue Armstrong House First Avenue, Doncaster, DN9 3GA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 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: 15 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca May Jones

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 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: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 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: 02 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA

Old address: The White House 278 Bawtry Road Doncaster DN4 7PD England

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 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: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 01 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Ff02 Meteor House First Avenue Doncaster Finningley Airport Doncaster S Yorks DN9 3GA England

Change date: 2017-04-11

New address: The White House 278 Bawtry Road Doncaster DN4 7PD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

New address: Ff02 Meteor House First Avenue Doncaster Finningley Airport Doncaster S Yorks DN9 3GA

Old address: 1 Sunnyview High Street Austerfield Doncaster South Yorkshire DN10 6QS

Change date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-11

Officer name: Mrs Rebecca May Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 15 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Shah

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Old address: 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ England

Change date: 2012-07-27

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vima design LIMITED\certificate issued on 21/02/12

Documents

View document PDF

Change of name notice

Date: 21 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vimax design LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. RESOURCES (UK) LTD

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:08844433
Status:LIQUIDATION
Category:Private Limited Company

BACKLIGHT VISUALS LIMITED

38 KIRKHILL AVENUE,ROSSENDALE,BB4 6UB

Number:09945381
Status:ACTIVE
Category:Private Limited Company

M.A.K.&VINTAGE LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09553173
Status:ACTIVE
Category:Private Limited Company

PRESTWICH CLUBHOUSE CATERING LTD

PRESTWICH GOLF CLUB HILTON LANE,MANCHESTER,M25 9XB

Number:11693182
Status:ACTIVE
Category:Private Limited Company

PROLIXUS LIMITED

UNIT 3 HILLVIEW BUSINESS PARK OLD IPSWICH ROAD,IPSWICH,IP6 0AJ

Number:11268794
Status:ACTIVE
Category:Private Limited Company

SMITHWOOD DEVELOPMENTS LIMITED

1ST FLOOR DALTON HOUSE 33, LEIGH ROAD,BOLTON,BL5 2JE

Number:04852671
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