MY MAX ME LTD

2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex
StatusACTIVE
Company No.07588450
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MY MAX ME LTD is an active private limited company with number 07588450. It was incorporated 13 years, 2 months, 16 days ago, on 01 April 2011. The company address is 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex.



Company Fillings

Second filing of confirmation statement with made up date

Date: 21 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Capital : 432.3 GBP

Date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2022

Action Date: 13 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-13

Capital : 415.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Capital : 413.2 GBP

Date: 2022-05-23

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 29 Aug 2021

Category: Capital

Type: SH01

Capital : 392.4 GBP

Date: 2021-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 372.8 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2020

Action Date: 07 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 368.00 GBP

Date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-31

Capital : 336.20 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 345.90 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 326.90 GBP

Date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 331.40 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 366.00 GBP

Date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khody Damestani

Cessation date: 2019-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 29 May 2019

Action Date: 31 Aug 2017

Category: Capital

Type: RP04SH01

Capital : 272.5 GBP

Date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 321.80 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 297 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 309.40 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Neal Blyth

Change date: 2017-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Neal Blyth

Change date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-30

Capital : 272.50 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Rebecca Marina Shaw

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Neal Blyth

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khody Damestani

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Khody Damestani

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mr Jason Neal Blyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Khody Damestani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Marina Shaw

Appointment date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 18 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-18

Officer name: Mr Jason Neal Blyth

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-06

Capital : 211 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-11

Capital : 198 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Second filing of form with form type

Date: 17 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 17 Apr 2012

Category: Capital

Type: SH01

Capital : 188 GBP

Date: 2012-04-17

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2012-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: Damestani Khody

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWYDD GARAGE LIMITED

74 HIGH STREET,FISHGUARD,SA65 9AU

Number:02756427
Status:ACTIVE
Category:Private Limited Company

EMEC. GB LIMITED

20 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DW

Number:06977550
Status:ACTIVE
Category:Private Limited Company

ESTHER COLMAN LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08249844
Status:ACTIVE
Category:Private Limited Company

MANAGED TECHNOLOGIES LIMITED

SOUTH HOUSE PARK BARNS,BRAMPTON,CA6 4NQ

Number:07168239
Status:ACTIVE
Category:Private Limited Company

NEGIN INCORPORATION LIMITED

26-28 HAMMERSMITH GROVE,LONDON,W6 7BA

Number:11274155
Status:ACTIVE
Category:Private Limited Company

NUMARKETING LIMITED

284 HEMPSTEAD ROAD,WATFORD,WD17 4LY

Number:11969743
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