M.A.X. FUNDING LIMITED

Pipit Cottage Pipit Cottage, Wilmslow, SK9 6JH, Cheshire, United Kingdom
StatusACTIVE
Company No.08361581
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

M.A.X. FUNDING LIMITED is an active private limited company with number 08361581. It was incorporated 11 years, 5 months, 23 days ago, on 15 January 2013. The company address is Pipit Cottage Pipit Cottage, Wilmslow, SK9 6JH, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Miss Myrna Madeleine Essayan

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Beryl Essayan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: Greylands Macclesfield Road Alderley Edge Cheshire SK9 7BS

New address: Pipit Cottage 87 Knutsford Road Wilmslow Cheshire SK9 6JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Max Phillip Wortley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Max Phillip Wortley

Appointment date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-26

Officer name: Beryl Essayan

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Lucas Essayan

Termination date: 2021-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 56,313,792 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-06

Capital : 49,274,568 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-05

Capital : 24,637,284 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 15 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-15

Capital : 11,566,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Date: 2013-05-31

Capital : 2,570,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-27

Capital : 1,120,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Clare Wortley

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beryl Essayan

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY TECHNOLOGY LIMITED

8 VICEROY HOUSE, MOUNTBATTEN BUSINESS CENTRE,SOUTHAMPTON,SO15 1HY

Number:11799159
Status:ACTIVE
Category:Private Limited Company

C ERISON INTERIORS LIMITED

CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX

Number:06484438
Status:ACTIVE
Category:Private Limited Company

CLIFTON GARDENS MANAGEMENT LIMITED

11 KINGS PARK ROAD,SOUTHAMPTON,SO15 2AT

Number:02508345
Status:ACTIVE
Category:Private Limited Company

DEVLON INVESTMENTS LIMITED

C/O GUILD APPLETON & CO,LIVERPOOL,L3 9JQ

Number:04158860
Status:ACTIVE
Category:Private Limited Company

SHAULS PROPERTIES LIMITED

1 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY

Number:11000301
Status:ACTIVE
Category:Private Limited Company

THOUGHTBOX EDUCATION CIC

15 MOUNT VIEW TERRACE,TOTNES,TQ9 5EB

Number:11820024
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source