Advanced company searchLink opens in new window

MAXWELL BIDCO LIMITED

Company number 12251742

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)
25 May 2024 TM01 Termination of appointment of Zachary David Tsai as a director on 4 May 2024
25 May 2024 TM01 Termination of appointment of Michael Luke Mullally as a director on 4 May 2024
25 May 2024 TM01 Termination of appointment of Ben Major George Cons as a director on 4 May 2024
20 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2024 MA Memorandum and Articles of Association
17 May 2024 PSC02 Notification of W8S Directors Limited as a person with significant control on 4 May 2024
16 May 2024 AP02 Appointment of W8S Directors Limited as a director on 4 May 2024
16 May 2024 AD01 Registered office address changed from Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 16 May 2024
16 May 2024 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 4 May 2024
16 May 2024 PSC02 Notification of Cleveland 2023 Limited as a person with significant control on 4 May 2024
16 May 2024 PSC07 Cessation of Maxwell Topco Limited as a person with significant control on 4 May 2024
09 May 2024 MR01 Registration of charge 122517420004, created on 4 May 2024
08 May 2024 MR01 Registration of charge 122517420003, created on 4 May 2024
05 Feb 2024 MR01 Registration of charge 122517420002, created on 24 January 2024
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
09 May 2023 AA Full accounts made up to 31 July 2022
02 Feb 2023 MR01 Registration of charge 122517420001, created on 30 January 2023
15 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Sep 2022 AP01 Appointment of Michael Luke Mullally as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of John William Handley as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Timothy James West Ashlin as a director on 21 September 2022
05 Aug 2022 TM01 Termination of appointment of Steven Mark Allin as a director on 28 July 2022
05 Aug 2022 AP01 Appointment of Mr Lee Robert Patterson as a director on 28 July 2022
03 May 2022 AA Full accounts made up to 31 July 2021
16 Dec 2021 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd on 16 December 2021