Advanced company searchLink opens in new window

MAXIDEALS GROUP LTD

Company number 12373388

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)
22 Mar 2024 AD01 Registered office address changed from 760 High Road North Finchley London N12 9QH England to 16 Point Pleasant Wandsworth London SW18 1GG on 22 March 2024
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CERTNM Company name changed maxisaver group LTD\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
23 Mar 2022 AD01 Registered office address changed from 26-28 Ryemarket Shopping Centre Stourbridge West Midlands DY8 1HJ England to 760 High Road North Finchley London N12 9QH on 23 March 2022
08 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Dihong Zhan as a director on 24 January 2022
24 Jan 2022 TM01 Termination of appointment of James Charlton Johnston as a director on 24 January 2022
19 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 400
02 Sep 2020 AD01 Registered office address changed from 26-28 Ryemarket Shopping Centre Stourbridge West Midlands DY1 1HJ England to 26-28 Ryemarket Shopping Centre Stourbridge West Midlands DY8 1HJ on 2 September 2020
04 Aug 2020 AD01 Registered office address changed from 23 Marleigh Road Bidford-on-Avon Alcester B50 4DF England to 26-28 Ryemarket Shopping Centre Stourbridge West Midlands DY1 1HJ on 4 August 2020
02 Apr 2020 PSC07 Cessation of Paul Simon Mathers as a person with significant control on 2 April 2020
02 Apr 2020 PSC02 Notification of J & E Group Ltd as a person with significant control on 2 April 2020
20 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-20
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted