Advanced company searchLink opens in new window

MAXFLEX LIMITED

Company number 07319175

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)
01 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
27 Apr 2022 AD01 Registered office address changed from 17 Derwent Road Wakefield WF2 9HW England to 117 st. James's Crescent London SW9 7HX on 27 April 2022
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
25 Jan 2020 AA Micro company accounts made up to 31 December 2019
13 Apr 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 AD01 Registered office address changed from 43 Revelon Road London SE4 2PN England to 17 Derwent Road Wakefield WF2 9HW on 15 March 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
20 Oct 2017 AD01 Registered office address changed from 30 Mcneil Road London SE5 8PP England to 43 Revelon Road London SE4 2PN on 20 October 2017
28 May 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2017 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AD01 Registered office address changed from 43 Revelon Road London SE4 2PN England to 30 Mcneil Road London SE5 8PP on 10 August 2016
17 Mar 2016 CH01 Director's details changed for Mr Richard Scott on 1 March 2016