SH01 |
Capital declared on Thu, 4th Jan 2024: 5646714.00 GBP
filed on: 15th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2023: 5446714.00 GBP
filed on: 4th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Jan 2023: 5408714.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 421 15-16 st Helen's Place London EC3A 6DE United Kingdom on Tue, 15th Nov 2022 to Office 3.15, St. Clement's House Clement's Lane London EC4N 7AE
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2022: 5277578.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2022: 5252578.00 GBP
filed on: 1st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Mar 2022: 5202578.00 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Poultry London EC2R 8EJ United Kingdom on Thu, 11th Nov 2021 to Office 421 15-16 st Helen's Place London EC3A 6DE
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed formax prime capital (uk) LIMITEDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 20th May 2021: 5102578.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 1 Poultry London EC2R 8EJ England on Tue, 18th May 2021 to 1 Poultry London EC2R 8EJ
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 02-122, 2nd Floor 1, Poultry London EC2R 8EJ England on Thu, 4th Feb 2021 to 1 1 Poultry London EC2R 8EJ
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 4th Jul 2019: 4338578.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Jun 2019: 4309206.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Aug 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Apr 2019: 4259212.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Sep 2018: 4089212.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 02-122, 2nd Floor, 1 Poultry Office 02-122, 2nd Floor 1, Poultry London EC2R 8EJ England on Wed, 24th Oct 2018 to Office 02-122, 2nd Floor 1, Poultry London EC2R 8EJ
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 627 107 Cheapside London EC2V 6DN England on Wed, 24th Oct 2018 to Office 02-122, 2nd Floor, 1 Poultry Office 02-122, 2nd Floor 1, Poultry London EC2R 8EJ
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Sun, 28th Feb 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Suite 25 107 Cheapside London EC2V 6DN England on Thu, 3rd Nov 2016 to Suite 627 107 Cheapside London EC2V 6DN
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on Tue, 5th Jan 2016 to Suite 25 107 Cheapside London EC2V 6DN
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1000000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 15th Dec 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 1000000.00 GBP
filed on: 31st, October 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Mar 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom on Wed, 30th Jul 2014 to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Jul 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed formax P0RIME market(uk) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 24th Feb 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(9 pages)
|