Advanced company searchLink opens in new window

MAXI SERVICES LIMITED

Company number 10500061

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)
03 Sep 2024 AA Micro company accounts made up to 30 November 2023
12 Jun 2024 AA01 Current accounting period extended from 30 November 2024 to 5 April 2025
03 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 30 November 2022
08 Sep 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 September 2022
01 Sep 2022 CS01 01/09/22 Statement of Capital gbp 15000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/09/2022
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
15 Jun 2022 CH01 Director's details changed
13 Jun 2022 AD01 Registered office address changed from 128 City Road Kemp House London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
08 Jun 2022 AD01 Registered office address changed from 128 Kemp House, City Road, London Greater London EC1V 2NX United Kingdom to 128 City Road Kemp House London EC1V 2NX on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from 160 City Road Kemp House London EC1V 2NX England to 128 Kemp House, City Road, London Greater London EC1V 2NX on 8 June 2022
14 Feb 2022 PSC04 Change of details for Mrs Oksana Furmane as a person with significant control on 14 February 2022
14 Feb 2022 AP01 Appointment of Miss Oksana Furmane as a director on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Anda Gaciha as a director on 14 February 2022
14 Feb 2022 PSC07 Cessation of Anda Gaciha as a person with significant control on 14 February 2022
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
19 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 3
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2
25 Sep 2020 CH01 Director's details changed for Mrs Anda Gaciha on 28 July 2020
25 Sep 2020 PSC04 Change of details for Mrs Anda Gaciha as a person with significant control on 28 July 2020
29 May 2020 CH01 Director's details changed for Mrs Anda Gaciha on 24 March 2019