M & D MAX LIMITED
Status | ACTIVE |
Company No. | 10527179 |
Category | Private Limited Company |
Incorporated | 15 Dec 2016 |
Age | 7 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
M & D MAX LIMITED is an active private limited company with number 10527179. It was incorporated 7 years, 5 months, 21 days ago, on 15 December 2016. The company address is 48 Forty Hill, Enfield, EN2 9EG, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Change date: 2023-05-30
New address: 48 Forty Hill Enfield EN2 9EG
Old address: Unit 8 Dominium Business Park Goodwin Road London N9 0BG England
Documents
Directors register information on withdrawal from the public register
Date: 22 May 2023
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2023-05-22
Documents
Withdrawal of the directors register information from the public register
Date: 22 May 2023
Category: Officers
Sub Category: Register
Type: EW01
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Mr Mehmet Dursun
Documents
Elect to keep the directors register information on the public register
Date: 22 May 2023
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Change person director company with change date
Date: 21 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mehmet Dursun
Change date: 2023-01-20
Documents
Directors register information on withdrawal from the public register
Date: 21 Jan 2023
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2023-01-21
Documents
Withdrawal of the directors register information from the public register
Date: 21 Jan 2023
Category: Officers
Sub Category: Register
Type: EW01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Elect to keep the directors register information on the public register
Date: 15 Aug 2022
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: 77 Silver Street London N18 1RP England
New address: Unit 8 Dominium Business Park Goodwin Road London N9 0BG
Documents
Withdrawal of the directors residential address register information from the public register
Date: 22 Mar 2022
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Mehmet Dursun
Documents
Elect to keep the directors residential address register information on the public register
Date: 18 Oct 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
New address: 77 Silver Street London N18 1RP
Old address: Unit12 Frontier Works 33 Queen Street Tottenham London N17 8JA England
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 19 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Mehmet Dursun
Documents
Change person director company with change date
Date: 19 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mehmet Dursun
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2019
Action Date: 05 Oct 2019
Category: Address
Type: AD01
Old address: Moor Farm Abattoir the Moor Banham Norwich Norfolk NR16 2BX England
New address: Unit12 Frontier Works 33 Queen Street Tottenham London N17 8JA
Change date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: 596 Green Lanes London N13 5RY United Kingdom
New address: Moor Farm Abattoir the Moor Banham Norwich Norfolk NR16 2BX
Change date: 2018-10-08
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Some Companies
ALLPORT CARGO SERVICES LIMITED
ALLPORT HOUSE 1 COWLEY BUSINESS PARK,COWLEY,UB8 2AD
Number: | 00772941 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER HOUSE,BURY,BL9 0RJ
Number: | 08345472 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BUSHY PARK ROAD,TEDDINGTON,TW11 9DG
Number: | 05838807 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WINDSOR DRIVE,BRISTOL,BS37 5DX
Number: | 07598264 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED
NEXUS PLACE,LONDON,EC4A 4AF
Number: | 06536367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECON HOUSE WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB
Number: | 02329056 |
Status: | ACTIVE |
Category: | Private Limited Company |