Advanced company searchLink opens in new window

MAXIO LIMITED

Company number 10644803

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)
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Mrs Laresa Shimwell on 22 February 2024
04 Mar 2024 CH01 Director's details changed for Mr Gordon Shimwell on 22 February 2024
01 Mar 2024 PSC04 Change of details for Gordon Shimwell as a person with significant control on 22 February 2024
01 Mar 2024 PSC04 Change of details for Laresa Shimwell as a person with significant control on 22 February 2024
28 Feb 2024 PSC04 Change of details for Laresa Shimwell as a person with significant control on 28 February 2024
28 Feb 2024 PSC04 Change of details for Gordon Shimwell as a person with significant control on 28 February 2024
28 Feb 2024 CH03 Secretary's details changed for Mrs Laresa Shimwell on 22 February 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from Oglethorpe House Thorpe Road Weeley Clacton-on-Sea CO16 9JN England to Unit B6 (I & Ii) Claire Road Kirby Cross Frinton-on-Sea Essex CO13 0LY on 17 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from Aspen House Stephenson Road Severalls Industrial Park Colchester CO4 9QR England to Oglethorpe House Thorpe Road Weeley Clacton-on-Sea CO16 9JN on 18 March 2019
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from Oglethorpe House Thorpe Road Weeley Clacton-on-Sea Essex CO16 9JN England to Aspen House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 4 April 2018
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted