MACHINE MAX LIMITED

Shell Centre, London, SE1 7NA, United Kingdom
StatusACTIVE
Company No.11322220
CategoryPrivate Limited Company
Incorporated23 Apr 2018
Age6 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

MACHINE MAX LIMITED is an active private limited company with number 11322220. It was incorporated 6 years, 2 months, 4 days ago, on 23 April 2018. The company address is Shell Centre, London, SE1 7NA, United Kingdom.



Company Fillings

Resolution

Date: 20 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grischa Sauerberg

Termination date: 2024-05-31

Documents

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-15

Capital : 10,134,644.17 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-12

Capital : 9,648,524.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 19 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-19

Capital : 8,648,524.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 13 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-13

Capital : 6,648,524.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-14

Capital : 2,148,524.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 148,524.17 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Henry Binder

Termination date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krzysztof Pawel Zarzeczny

Appointment date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2023

Action Date: 15 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-15

Capital : 123,074.17 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2023

Action Date: 09 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-09

Capital : 116,524.17 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pecten Secretaries Limited

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shell Corporate Secretary Limited

Termination date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Grischa Sauerberg

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 123,074.17 GBP

Documents

View document PDF

Resolution

Date: 05 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-09

Capital : 116,524.17 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Paluska

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saskia Anna Christina Mureau

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Chowdhury

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Marie Button

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Rai

Termination date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Binder

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grischa Sauerberg

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shweta Saxena

Appointment date: 2021-06-22

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 110,524.17 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shell Ventures Bv

Cessation date: 2021-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bcgdv Co Mm, Lp

Cessation date: 2021-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-28

Psc name: Shell Ventures Bv

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-28

Psc name: Bcgdv Co Mm, Lp

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-28

Psc name: Shell Ventures Bv

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 104,524.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 104,524.17 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shell Ventures Bv

Notification date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bcgdv Co Mm, Lp

Notification date: 2020-01-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 101,974.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 101,974.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 89,477.6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Marrow

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ingrid Marie Button

Appointment date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Apr 2019

Action Date: 01 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-01

Capital : 70,974.80 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Rai

Appointment date: 2018-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shell Corporate Secretary Limited

Appointment date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 7,087,480 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Chowdhury

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Marrow

Appointment date: 2018-10-01

Documents

View document PDF

Incorporation company

Date: 23 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACF ENGINEERING LTD

34 WAGGON ROAD WAGGON ROAD,DUNFERMLINE,KY12 8NS

Number:SC560145
Status:ACTIVE
Category:Private Limited Company

JUMPIN STAR LIMITED

UNIT 3 ST GEORGES COURT,KIRKHAM,PR4 2EF

Number:04008754
Status:ACTIVE
Category:Private Limited Company

LILAC PALM LIMITED

28 OLD BROMPTON ROAD OLD BROMPTON ROAD,LONDON,SW7 3DL

Number:05616467
Status:ACTIVE
Category:Private Limited Company

MICASA SUCASA LIMITED

3RD FLOOR NORTH,74-80 CAMDEN STREET,NW1 0EG

Number:05177080
Status:ACTIVE
Category:Private Limited Company

SQUARE ONE ENGINEERING SERVICES LIMITED

7 ST. ANDREWS AVENUE,HARROGATE,HG2 7RN

Number:09498493
Status:ACTIVE
Category:Private Limited Company

STRETTON ENGINEERING CO. LIMITED

365 OLD CHURCH ROAD,COVENTRY,CV6 7DT

Number:00698849
Status:ACTIVE
Category:Private Limited 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