Advanced company searchLink opens in new window

MAXI GLOBAL LTD

Company number 09838966

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
06 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
04 Oct 2023 TM01 Termination of appointment of Robert Pawel Strygo as a director on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr Mahmudul Hasan Talukdar as a director on 4 October 2023
04 Aug 2023 AD01 Registered office address changed from PO Box 4385 09838966 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 4 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 09838966 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 PSC07 Cessation of Eliana Souza Dos Santos as a person with significant control on 31 January 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Mar 2019 TM01 Termination of appointment of Eliana Souza Dos Santos as a director on 22 February 2019
13 Feb 2019 AD01 Registered office address changed from 153 Cutenhoe Road Luton LU1 3NQ England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
18 Jan 2019 AP01 Appointment of Mr Robert Pawel Strygo as a director on 17 January 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
18 Oct 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 153 Cutenhoe Road Luton LU1 3NQ on 18 October 2018