PRAGMATIC MAXIM LIMITED

60 Kempster Way Weston Turville 60 Kempster Way Weston Turville, Buckinghamshire, HP22 3AN, England
StatusACTIVE
Company No.07647479
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 5 days
JurisdictionEngland Wales

SUMMARY

PRAGMATIC MAXIM LIMITED is an active private limited company with number 07647479. It was incorporated 13 years, 5 days ago, on 25 May 2011. The company address is 60 Kempster Way Weston Turville 60 Kempster Way Weston Turville, Buckinghamshire, HP22 3AN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 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: 05 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: AD01

New address: 60 Kempster Way Weston Turville Alyesbury Buckinghamshire HP22 3AN

Old address: 60 60 Kempster Way Alyesbury Buckinghamshire HP22 3AN United Kingdom

Change date: 2023-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-02

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-02

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-02

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-02

Psc name: Mr Gautam Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: 50 Wykeham Road London HA3 8LJ England

New address: 60 60 Kempster Way Alyesbury Buckinghamshire HP22 3AN

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 28 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

New address: 50 Wykeham Road London HA3 8LJ

Change date: 2019-05-17

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-17

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mr Gautam Vyas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gautam Vyas

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 50 Wykeham Road Harrow Middlesex HA3 8LJ England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 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: 29 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gautam Vyas

Change date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: 50 Wykeham Road Harrow Middlesex HA3 8LJ

Old address: 19 Westglade Court Woodgrange Close Kenton / London HA3 0XQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 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: 23 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 10 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 18 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z DENTAL LIMITED

5 ASQUITH DRIVE,SKIPTON,BD23 2US

Number:09921174
Status:ACTIVE
Category:Private Limited Company

ELLWOOD MEDICON LTD

20 NEWERNE STREET,LYDNEY,GL15 5RA

Number:07358741
Status:ACTIVE
Category:Private Limited Company

LAZENBURY PROPERTY MANAGEMENT LTD

T M L HOUSE,GOSPORT,PO12 1LY

Number:11508516
Status:ACTIVE
Category:Private Limited Company

ROWEAVER HOLDINGS LIMITED

PROSPECT HOUSE, AINSDALE DRIVE,SHREWSBURY,SY1 3TL

Number:06509434
Status:ACTIVE
Category:Private Limited Company

SURVEILLANCE MATRIX LIMITED

BRITCO HOUSE, TREETOPS,BURWASH,TN19 7ED

Number:05816348
Status:ACTIVE
Category:Private Limited Company

TEIGNMOUTH RFC LIMITED

BITTON PARK SPORTS FIELD,TEIGNMOUTH,TQ14 9DQ

Number:04268221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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