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

Maxim Telecom Ltd

Documents

Total Documents32
Total Pages100

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates
29 December 2023Micro company accounts made up to 31 March 2023
24 March 2023Confirmation statement made on 22 February 2023 with no updates
28 January 2023Micro company accounts made up to 31 March 2022
11 March 2022Confirmation statement made on 22 February 2022 with no updates
18 November 2021Director's details changed for Mr Stanislav Veverita on 15 October 2021
18 November 2021Registered office address changed from 23 Thirlmere Drive Tingley Wakefield WF3 1PU England to 16 Kirkwood Grove Tingley Wakefield WF3 1PJ on 18 November 2021
18 November 2021Change of details for Olga Veverita as a person with significant control on 15 October 2021
18 November 2021Change of details for Mr Stanislav Veverita as a person with significant control on 15 October 2021
1 September 2021Micro company accounts made up to 31 March 2021
12 March 2021Confirmation statement made on 8 March 2021 with updates
26 January 2021Micro company accounts made up to 31 March 2020
9 March 2020Confirmation statement made on 8 March 2020 with updates
6 November 2019Micro company accounts made up to 31 March 2019
29 March 2019Notification of Olga Veverita as a person with significant control on 1 December 2017
29 March 2019Change of details for Mr Stanislav Veverita as a person with significant control on 1 December 2017
29 March 2019Confirmation statement made on 8 March 2019 with updates
5 December 2018Micro company accounts made up to 31 March 2018
17 September 2018Registered office address changed from 27 Bidder Drive East Ardsley Wakefield WF3 2EZ England to 23 Thirlmere Drive Tingley Wakefield WF3 1PU on 17 September 2018
17 March 2018Confirmation statement made on 8 March 2018 with no updates
9 December 2017Micro company accounts made up to 31 March 2017
9 December 2017Micro company accounts made up to 31 March 2017
20 April 2017Registered office address changed from 8 Greenway Drive Greenway Drive Allerton Bradford BD15 7YZ England to 27 Bidder Drive East Ardsley Wakefield WF3 2EZ on 20 April 2017
20 April 2017Registered office address changed from 8 Greenway Drive Greenway Drive Allerton Bradford BD15 7YZ England to 27 Bidder Drive East Ardsley Wakefield WF3 2EZ on 20 April 2017
23 March 2017Confirmation statement made on 8 March 2017 with updates
23 March 2017Confirmation statement made on 8 March 2017 with updates
16 November 2016Registered office address changed from 109 Green Lane Stoneycroft Liverpool L13 7BB England to 8 Greenway Drive Greenway Drive Allerton Bradford BD15 7YZ on 16 November 2016
16 November 2016Registered office address changed from 109 Green Lane Stoneycroft Liverpool L13 7BB England to 8 Greenway Drive Greenway Drive Allerton Bradford BD15 7YZ on 16 November 2016
4 August 2016Registered office address changed from 4 Lampeter Road Liverpool L6 0BU England to 109 Green Lane Stoneycroft Liverpool L13 7BB on 4 August 2016
4 August 2016Registered office address changed from 4 Lampeter Road Liverpool L6 0BU England to 109 Green Lane Stoneycroft Liverpool L13 7BB on 4 August 2016
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing