Download leads from Nexok and grow your business. Find out more

Max Education Limited

Documents

Total Documents74
Total Pages248

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023
17 March 2023Confirmation statement made on 20 January 2023 with no updates
5 January 2023Change of details for Mr Graham Alfred Mcgregor as a person with significant control on 3 January 2023
5 January 2023Director's details changed for Mr Graham Alfred Mcgregor on 3 January 2023
5 January 2023Registered office address changed from 19 Moorland View Road Chesterfield Derbyshire S40 3DD to Apartment 37, Nightingale House Ockbrook Drive Nottingham NG3 6AT on 5 January 2023
31 October 2022Total exemption full accounts made up to 31 January 2022
3 February 2022Confirmation statement made on 20 January 2022 with updates
29 October 2021Total exemption full accounts made up to 31 January 2021
1 February 2021Confirmation statement made on 20 January 2021 with no updates
2 November 2020Total exemption full accounts made up to 31 January 2020
1 February 2020Confirmation statement made on 20 January 2020 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
27 January 2019Confirmation statement made on 20 January 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 January 2018
22 January 2018Confirmation statement made on 20 January 2018 with updates
9 November 2017Termination of appointment of Christian Mcgregor as a director on 8 November 2017
9 November 2017Termination of appointment of Christian Mcgregor as a director on 8 November 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
2 February 2017Confirmation statement made on 20 January 2017 with updates
2 February 2017Confirmation statement made on 20 January 2017 with updates
30 October 2016Accounts for a dormant company made up to 31 January 2016
30 October 2016Accounts for a dormant company made up to 31 January 2016
16 February 2016Company name changed domum LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
16 February 2016Company name changed domum LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
14 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
14 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
29 October 2015Accounts for a dormant company made up to 31 January 2015
29 October 2015Accounts for a dormant company made up to 31 January 2015
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
30 October 2014Accounts for a dormant company made up to 31 January 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
3 August 2014Registered office address changed from C/O Mr S Hamlet Btc Unit F30 Bessemer Drive Stevenage SG1 2DX to 19 Moorland View Road Chesterfield Derbyshire S40 3DD on 3 August 2014
3 August 2014Registered office address changed from C/O Mr S Hamlet Btc Unit F30 Bessemer Drive Stevenage SG1 2DX to 19 Moorland View Road Chesterfield Derbyshire S40 3DD on 3 August 2014
3 August 2014Registered office address changed from C/O Mr S Hamlet Btc Unit F30 Bessemer Drive Stevenage SG1 2DX to 19 Moorland View Road Chesterfield Derbyshire S40 3DD on 3 August 2014
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
31 October 2013Accounts for a dormant company made up to 31 January 2013
31 October 2013Accounts for a dormant company made up to 31 January 2013
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
5 February 2013Registered office address changed from C/O Mr S Hamlet, Sales Solutions Media Limited Business and Technology Centre Unit F29 Bessemer Drive Stevenage SG1 2DX England on 5 February 2013
5 February 2013Registered office address changed from C/O Mr S Hamlet, Sales Solutions Media Limited Business and Technology Centre Unit F29 Bessemer Drive Stevenage SG1 2DX England on 5 February 2013
5 February 2013Registered office address changed from C/O Mr S Hamlet, Sales Solutions Media Limited Business and Technology Centre Unit F29 Bessemer Drive Stevenage SG1 2DX England on 5 February 2013
30 October 2012Accounts for a dormant company made up to 31 January 2012
30 October 2012Accounts for a dormant company made up to 31 January 2012
10 August 2012Appointment of Mr Graham Mcgregor as a director
10 August 2012Appointment of Mr Graham Mcgregor as a director
1 August 2012Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 1 August 2012
1 August 2012Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 1 August 2012
1 August 2012Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 1 August 2012
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
17 January 2012Company name changed couture casa LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
17 January 2012Company name changed couture casa LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
24 November 2011Accounts for a dormant company made up to 31 January 2011
24 November 2011Accounts for a dormant company made up to 31 January 2011
22 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
22 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
23 November 2010Termination of appointment of Steve Hamlet as a director
23 November 2010Termination of appointment of Steve Hamlet as a director
20 October 2010Accounts for a dormant company made up to 31 January 2010
20 October 2010Accounts for a dormant company made up to 31 January 2010
11 February 2010Director's details changed for Christian Mcgregor on 20 January 2010
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Steve Philip Hamlet on 20 January 2010
11 February 2010Director's details changed for Christian Mcgregor on 20 January 2010
11 February 2010Director's details changed for Steve Philip Hamlet on 20 January 2010
9 February 2009Director appointed christian mcgregor
9 February 2009Director appointed christian mcgregor
20 January 2009Incorporation
20 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing