Advanced company searchLink opens in new window

MAXIM'S,LIMITED

Company number 00095839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AP03 Appointment of Mr. Stephen Paul Grant as a secretary on 2 March 2024
26 Apr 2024 AD01 Registered office address changed from Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 26 April 2024
26 Apr 2024 AP01 Appointment of Mr. Stephen Paul Grant as a director on 2 March 2024
28 Mar 2024 TM01 Termination of appointment of John Yates Richard Strover as a director on 2 March 2024
28 Mar 2024 TM02 Termination of appointment of John Yates Richard Strover as a secretary on 2 March 2024
15 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
22 May 2023 AA Full accounts made up to 31 December 2021
21 Apr 2023 AA Full accounts made up to 31 December 2020
04 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
26 Jan 2021 PSC02 Notification of Sas De Gestion Pierre Cardin as a person with significant control on 29 December 2020
20 Jan 2021 PSC07 Cessation of Pierre Cardin as a person with significant control on 29 December 2020
20 Jan 2021 TM01 Termination of appointment of Pierre Cardin as a director on 29 December 2020
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
20 Nov 2019 TM01 Termination of appointment of Marie-Christine Edwards as a director on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Rodrigo Basilicati Cardin as a director on 19 November 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
07 Aug 2019 AD03 Register(s) moved to registered inspection location Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH
10 Jul 2019 CH01 Director's details changed for Mme Marie-Christine Edwards on 7 December 2018
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016