Advanced company searchLink opens in new window

MAXBRO

Company number NI003884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 PSC07 Cessation of Jessie Mary Magahy as a person with significant control on 21 October 2024
22 Nov 2024 TM01 Termination of appointment of Jessie Mary Magahy as a director on 21 October 2024
22 Nov 2024 AP01 Appointment of Mr Keith William Mcmullan as a director on 16 November 2024
22 Nov 2024 AP01 Appointment of Mr David Alexander Walker as a director on 16 November 2024
09 Oct 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
13 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
02 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
23 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
18 May 2018 TM01 Termination of appointment of James Mcfarland as a director on 25 April 2018
21 Feb 2018 AP01 Appointment of Mr James Mcfarland as a director on 12 February 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
10 Nov 2017 TM01 Termination of appointment of Anna Constance Christine Magahy as a director on 20 September 2017
10 Nov 2017 PSC07 Cessation of Constance Magahy as a person with significant control on 20 September 2017
10 Nov 2017 TM02 Termination of appointment of Anna Constance Christine Magahy as a secretary on 20 September 2017
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
01 Jul 2015 CH03 Secretary's details changed for Anna Constance C Magahy on 1 December 2014
30 Jun 2015 CH01 Director's details changed for Anna Constance C Magahy on 1 December 2014
20 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
13 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
13 Nov 2013 CH01 Director's details changed for Anna Constance C Magahy on 8 November 2013