MAX DESIGN CONSULTANCY LTD
Status | ACTIVE |
Company No. | 07438104 |
Category | Private Limited Company |
Incorporated | 12 Nov 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Shah
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Shah
Documents
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
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
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
Change of name notice
Date: 21 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Resolution
Date: 24 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 08844433 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 KIRKHILL AVENUE,ROSSENDALE,BB4 6UB
Number: | 09945381 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |