MAX ROLLITT LTD

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.08211250
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

MAX ROLLITT LTD is an active private limited company with number 08211250. It was incorporated 11 years, 8 months, 19 days ago, on 12 September 2012. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-21

Psc name: Yavington Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Change date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Maxwell James Graham Rollitt

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-01

Psc name: Yavington Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN

New address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Maxwell James Graham Rollitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERSON MULGRAVE LIMITED

13 BIRCH ROAD,SWINTON, MANCHESTER,M27 0BX

Number:10724244
Status:ACTIVE
Category:Private Limited Company

FIGHTERS GEAR LTD

SUITE 2, ROSEHILL SUITE 2, ROSEHILL,LEICESTER,LE8 4DY

Number:10026975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J E MECHANICAL LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:06722681
Status:ACTIVE
Category:Private Limited Company

J SERRIDGE LIMITED

157 BOLTON ROAD,BURY,BL8 2NW

Number:08967161
Status:ACTIVE
Category:Private Limited Company

MITO HOMES LIMITED

12 SAXTON CLOSE,GRAYS,RM17 6FE

Number:11731682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIRES PARTNERSHIP LIMITED

HIGH RIDGE,CHISLEHURST,BR7 5DH

Number:05679846
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