Advanced company searchLink opens in new window

MEGAMAX TRADERS LIMITED

Company number 10914312

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)
13 May 2024 AA Accounts for a dormant company made up to 31 August 2023
02 Dec 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
14 Jan 2023 AA Accounts for a dormant company made up to 31 August 2021
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
30 Aug 2022 PSC07 Cessation of Kinga Bubez as a person with significant control on 30 August 2022
01 Jul 2022 CERTNM Company name changed megamax oil and gas LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
26 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
10 Apr 2022 AP01 Appointment of Mr Ahmadu Abdul-Rasheed Babatunde Agbaje as a director on 10 April 2022
10 Apr 2022 TM01 Termination of appointment of Kinga Bubez as a director on 5 April 2022
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
02 Jun 2021 AP01 Appointment of Ms Kinga Bubez as a director on 1 June 2021
02 Jun 2021 PSC01 Notification of Olatunde Agbaje as a person with significant control on 1 June 2021
02 Jun 2021 PSC01 Notification of Kinga Bubez as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from 53 Limpsfield Avenue Thornton Heath CR7 6BG England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 53 Limpsfield Avenue Thornton Heath CR7 6BG England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from Heathfield House Heathfield Avenue Ascot SL5 0AL England to 53 Limpsfield Avenue Thornton Heath CR7 6BG on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Olatunde Agbaje as a director on 1 June 2021
02 Jun 2021 PSC07 Cessation of Janet Gray as a person with significant control on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Janet Gray as a director on 1 June 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
13 May 2021 AA Micro company accounts made up to 31 August 2020
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
13 May 2021 PSC01 Notification of Janet Gray as a person with significant control on 13 May 2021
13 May 2021 AP01 Appointment of Mrs Janet Gray as a director on 12 May 2021