- Company Overview for MAKEMATIC LIMITED (NI634916)
- Filing history for MAKEMATIC LIMITED (NI634916)
- People for MAKEMATIC LIMITED (NI634916)
- Charges for MAKEMATIC LIMITED (NI634916)
- More for MAKEMATIC LIMITED (NI634916)
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
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
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 |