PRAGMATIC MAXIM LIMITED
Status | ACTIVE |
Company No. | 07647479 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 ASQUITH DRIVE,SKIPTON,BD23 2US
Number: | 09921174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PROSPECT HOUSE, AINSDALE DRIVE,SHREWSBURY,SY1 3TL
Number: | 06509434 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITCO HOUSE, TREETOPS,BURWASH,TN19 7ED
Number: | 05816348 |
Status: | ACTIVE |
Category: | Private Limited Company |
BITTON PARK SPORTS FIELD,TEIGNMOUTH,TQ14 9DQ
Number: | 04268221 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |