Advanced company searchLink opens in new window

MAKEMATIC LIMITED

Company number NI634916

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
07 May 2024 TM01 Termination of appointment of Catherine Ann Davies as a director on 29 March 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
05 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from The Annex 13 Pump Street Londonderry BT48 6JG Northern Ireland to 19 Arthur Street Second Floor Belfast BT1 4GA on 25 October 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 MR04 Satisfaction of charge NI6349160001 in full
18 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
25 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with updates
25 Jan 2020 AP01 Appointment of Ms Jean Mckenzie as a director on 1 April 2019
25 Jan 2020 AP01 Appointment of Dr Lizabeth Fogel as a director on 1 April 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares; new class of share 08/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 1,133.33
10 Apr 2019 AP01 Appointment of Mr Thomas David Stephen Mcclelland as a director on 8 March 2019
15 Mar 2019 SH02 Sub-division of shares on 8 March 2019
15 Mar 2019 SH08 Change of share class name or designation
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates