MAXCO LONDON LIMITED
Status | ACTIVE |
Company No. | 09476327 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAXCO LONDON LIMITED is an active private limited company with number 09476327. It was incorporated 9 years, 2 months, 15 days ago, on 06 March 2015. The company address is The Old Wheel House The Old Wheel House, Reigate, RH2 0AD, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Clifford Gregory
Change date: 2023-05-12
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-12
Officer name: Mr Charles James Peter Gregory
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-12
Psc name: Mr James Clifford Gregory
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-12
Psc name: Mr Charles James Peter Gregory
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Address
Type: AD01
Old address: 69-71 East Street Epsom Surrey KT17 1BP England
Change date: 2021-01-10
New address: The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles James Peter Gregory
Change date: 2017-10-13
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Charles James Peter Gregory
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles James Peter Gregory
Change date: 2017-11-29
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-29
Psc name: Mr Charles James Peter Gregory
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles James Peter Gregory
Change date: 2017-10-13
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr Charles James Peter Gregory
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 09 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Clifford Gregory
Change date: 2016-07-09
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 09 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-09
Officer name: Mr Charles James Peter Gregory
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: 69-71 East Street Epsom Surrey KT17 1BP
Old address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
Change date: 2016-06-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Capital allotment shares
Date: 04 Aug 2015
Action Date: 24 Jul 2015
Category: Capital
Type: SH01
Capital : 50,100.00 GBP
Date: 2015-07-24
Documents
Some Companies
G KURCUP PROJECT MANAGEMENT SERVICES LTD
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 10049574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GARDEN HOUSE 42 CASTLECROFT,WOLVERHAMPTON,WV3 8LN
Number: | 02683996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP PARTRIDGE ENTERTAINMENT LIMITED
34 WINWOOD ROAD,,M20 5PE
Number: | 04539905 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY COURT, 34,SUTTON,SM1 1SH
Number: | 10881973 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOWER STREET,LEICESTER,LE1 3LJ
Number: | 05807622 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 09551796 |
Status: | ACTIVE |
Category: | Private Limited Company |