(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 9, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maxpharm consultancy LIMITEDcertificate issued on 03/05/22
filed on: 3rd, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Carlisle Gardens Harrow HA3 0JX England to 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP to 1 Carlisle Gardens Harrow HA3 0JX on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079361150001, created on July 27, 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 3, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 3, 2013 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 3, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2013 to May 31, 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 18, 2013. Old Address: 334-336 Goswell Road London EC1V 7RP United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(36 pages)
|