MAXPERTISE LTD
Status | ACTIVE |
Company No. | 06760383 |
Category | Private Limited Company |
Incorporated | 27 Nov 2008 |
Age | 15 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAXPERTISE LTD is an active private limited company with number 06760383. It was incorporated 15 years, 7 months, 15 days ago, on 27 November 2008. The company address is 38 Pinkneys Road Maidenhead 38 Pinkneys Road Maidenhead, Maidenhead, SL6 5DL, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
Old address: 2 Cotswold Close Maidenhead Berkshire SL6 1XF
New address: 38 Pinkneys Road Maidenhead Pinkneys Road Maidenhead SL6 5DL
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-01
Old address: 38 Pinkneys Road Maidenhead SL6 5DL
New address: 2 Cotswold Close Maidenhead Berkshire SL6 1XF
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Mansour Allana
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-01
Officer name: Mr Mansour Allana
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Termination secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pratibha Allana
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mansour Allana
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mansour Allana
Documents
Termination secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pratibha Allana
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Mansour Allana
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Mansour Allana
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Mansour Allana
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-05
Officer name: Mrs. Pratibha Allana
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Mansour Allana
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mrs. Pratibha Allana
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Mr Mansour Allana
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: Pratibha Allana
Documents
Some Companies
1 PARK STREET,CASTLE CARY,BA7 7EQ
Number: | 11149717 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LORDSWOOD COURT,SOUTHAMPTON,SO16 5PE
Number: | 11684955 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10610184 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,HERTFORD,SG13 7LA
Number: | 09691434 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BINLEY ROAD,COVENTRY,CV3 1JA
Number: | 11273566 |
Status: | ACTIVE |
Category: | Private Limited Company |
125A RIDGEWAY ROAD NORTH,ISLEWORTH,TW7 5LX
Number: | 08239608 |
Status: | ACTIVE |
Category: | Private Limited Company |