Advanced company searchLink opens in new window

MAXIMAX CAPITAL MANAGEMENT LTD

Company number 10679270

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)
01 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 May 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from Octavia House Flat 97 213 Townmead Road London SW6 2FJ England to 3 Orbis Wharf Bridges Court Road London SW11 3GW on 1 June 2021
15 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 RP04PSC01 Second filing for the notification of Maxim Sergeevich Papanov as a person with significant control
06 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
22 Jan 2020 TM01 Termination of appointment of Farhod Atakulov as a director on 22 January 2020
16 Jan 2020 AD01 Registered office address changed from 213 Octavia House Flat 97 213 Townmead Road London SW6 2FJ England to Octavia House Flat 97 213 Townmead Road London SW6 2FJ on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 53 Wilfred Waterman Drive Springfield Chelmsford CM1 6AZ England to Octavia House Flat 97 213 Townmead Road London SW6 2FJ on 16 January 2020
18 Dec 2019 PSC01 Notification of Maxim Sergeevich Papanov as a person with significant control on 18 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 02/06/2020.
18 Dec 2019 PSC07 Cessation of Farhod Atakulov as a person with significant control on 18 December 2019
18 Dec 2019 AP01 Appointment of Mr Maxim Sergeevich Papanov as a director on 15 December 2019
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 AD01 Registered office address changed from 57 Aldeburgh Way Chelmsford CM1 7PB United Kingdom to 53 Wilfred Waterman Drive Springfield Chelmsford CM1 6AZ on 25 November 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
03 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted