Advanced company searchLink opens in new window

MAXELERATOR LTD

Company number 06184314

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC01 Notification of Neville Taylor as a person with significant control on 25 July 2022
26 Jul 2022 AP01 Appointment of Neville Taylor as a director on 25 July 2022
26 Jul 2022 TM01 Termination of appointment of Pankaj Goel as a director on 25 July 2022
26 Jul 2022 PSC07 Cessation of Pankaj Goel as a person with significant control on 25 July 2022
26 Jul 2022 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney Herts AL2 1HA to 61 Bridge Street Kington HR5 3DJ on 26 July 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Mar 2022 CH01 Director's details changed for Mr Pankaj Goel on 22 March 2022
30 Mar 2022 PSC04 Change of details for Mr Pankaj Goel as a person with significant control on 22 March 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AD01 Registered office address changed from 58 Mutton Lane Potters Bar EN6 2NZ to Wellington House 273-275 High Street London Colney Herts AL2 1HA on 5 December 2018
05 Dec 2018 TM02 Termination of appointment of Anuradha Agarkar as a secretary on 27 November 2018
27 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000