Advanced company searchLink opens in new window

MAXELL VIS LTD

Company number 09933836

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Mar 2022 AA Micro company accounts made up to 31 January 2021
07 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
07 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Wrays Cottage Sithney Green Helston Cornwall TR13 0RT England to 41 Mount Pleasant Close Camborne TR14 7RZ on 8 November 2018
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from 5 Trerice Fields Praze an Beeble Camborne Cornwall TR14 0JS United Kingdom to Wrays Cottage Sithney Green Helston Cornwall Tr1 30Rt on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Max Daniel Jagger on 18 January 2017
04 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)