MAXER HOST LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Director's details changed for Mrs Janet Armstrong on 2023-11-09 |
09/11/239 November 2023 | Director's details changed for Mr Peter William Armstrong on 2023-11-09 |
27/10/2327 October 2023 | Registered office address changed from C/O C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to C/O Gmcg Chartered Accountants Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-10-27 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
17/10/2217 October 2022 | Certificate of change of name |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ARMSTRONG / 22/10/2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/03/1625 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ARMSTRONG / 01/12/2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/157 May 2015 | DIRECTOR APPOINTED MRS JANET ARMSTRONG |
22/04/1522 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
05/02/155 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/01/152 January 2015 | FIRST GAZETTE |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 182 LISBURN ROAD BELFAST COUNTY ANTRIM BT9 6AL |
17/04/1417 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, SECRETARY JANET ARMSTRONG |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
09/10/119 October 2011 | REGISTERED OFFICE CHANGED ON 09/10/2011 FROM ANDRAS HOUSE 60 GREAT VICTORIA STREET ANDRAS HOUSE BELFAST COUNTY ANTRIM BT2 7ET |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ARMSTRONG / 01/04/2011 |
27/05/1027 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMSTRONG / 01/10/2009 |
08/05/108 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/03/1030 March 2010 | Annual return made up to 22 March 2008 with full list of shareholders |
30/03/1030 March 2010 | Annual return made up to 22 March 2009 with full list of shareholders |
19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 14 SHARMAN GARDENS BELFAST BT9 5GE |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/11/0810 November 2008 | 31/12/07 ANNUAL ACCTS |
10/11/0810 November 2008 | CHANGE OF ARD |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company