MEXAR LIMITED

06414292
UNIT 4B WHITEHOUSE INDUSTRIAL ESTATE WHITEHOUSE ROAD NEWCASTLE UPON TYNE NE15 6LN

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 4 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 4 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 4 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 resolution Resolution 1 Buy now
14 May 2021 incorporation Memorandum Articles 17 Buy now
14 May 2021 capital Notice of name or other designation of class of shares 1 Buy now
26 Apr 2021 accounts Annual Accounts 11 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2020 accounts Annual Accounts 7 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Change of particulars for director (Mr Anthony Roger Tirrell) 2 Buy now
04 Nov 2013 officers Change of particulars for director (Andrew Richard Hancock) 2 Buy now
29 Jul 2013 accounts Annual Accounts 5 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Change of particulars for director (Andrew Richard Hancock) 2 Buy now
02 Nov 2012 officers Change of particulars for secretary (Andrew Richard Hancock) 1 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 capital Return of Allotment of shares 2 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Andrew Richard Hancock) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Anthony Roger Tirrell) 2 Buy now
23 Mar 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
01 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2007 officers New director appointed 2 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 officers Secretary resigned 1 Buy now
31 Oct 2007 incorporation Incorporation Company 9 Buy now