London
SW1P 4QP
Director Name | Ms Erika Akmenkalne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Olga Sanzharova |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hammersmith Road London W14 8TH |
Director Name | Ms Jane Tkachenko |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 16 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hammersmith Road London W14 8TH |
Website | amaxa.co.uk |
---|
Registered Address | 73 Great Peter Street London SW1P 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Sergejs Borovkovs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,466 |
Cash | £988,198 |
Current Liabilities | £969,763 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
22 May 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP on 22 May 2020 (1 page) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
2 March 2020 | Notification of Vladimir Tkachenko as a person with significant control on 13 February 2020 (2 pages) |
24 January 2020 | Director's details changed for Mr Vladimir Tkachenko on 19 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Jane Tkachenko as a director on 15 January 2020 (1 page) |
24 January 2020 | Cessation of Jane Tkachenko as a person with significant control on 20 January 2020 (1 page) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 March 2019 | Cessation of Vladimir Tkachenko as a person with significant control on 1 February 2019 (1 page) |
10 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from 72 Hammersmith Road London W14 8th England to Portland House Bressenden Place London SW1E 5RS on 25 January 2019 (1 page) |
28 November 2018 | Director's details changed for Ms. Jane Tkachenko on 27 November 2018 (2 pages) |
16 October 2018 | Appointment of Ms. Jane Tkachenko as a director on 16 October 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Appointment of Mr Vladimir Tkachenko as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Vladimir Tkachenko as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Olga Sanzharova as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Olga Sanzharova as a director on 6 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Register(s) moved to registered inspection location 8-12 Welbeck Way London W1G 9YL (1 page) |
12 February 2016 | Register inspection address has been changed to 8-12 Welbeck Way London W1G 9YL (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register inspection address has been changed to 8-12 Welbeck Way London W1G 9YL (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register(s) moved to registered inspection location 8-12 Welbeck Way London W1G 9YL (1 page) |
9 September 2015 | Registered office address changed from 72 Hammersmith Road Greater London London W14 8th United Kingdom to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 72 Hammersmith Road Greater London London W14 8th United Kingdom to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 72 Hammersmith Road Greater London London W14 8th United Kingdom to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 72 Hammersmith Road London W14 8th on 9 September 2015 (1 page) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Erika Akmenkalne as a director (1 page) |
15 April 2013 | Appointment of Ms Olga Sanzharova as a director (2 pages) |
15 April 2013 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Erika Akmenkalne as a director (1 page) |
15 April 2013 | Appointment of Ms Olga Sanzharova as a director (2 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|