MAZARS (NI) LIMITED

3 Mallusk Road, Newtownabbey, BT36 4PP, Co Antrim
StatusACTIVE
Company No.NI065011
CategoryPrivate Limited Company
Incorporated05 Jun 2007
Age17 years, 13 days
JurisdictionNorthern Ireland

SUMMARY

MAZARS (NI) LIMITED is an active private limited company with number NI065011. It was incorporated 17 years, 13 days ago, on 05 June 2007. The company address is 3 Mallusk Road, Newtownabbey, BT36 4PP, Co Antrim.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom O'brien

Notification date: 2024-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-31

Psc name: Mark Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: Joseph Carr

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Kennedy

Notification date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

New address: 3 Mallusk Road Newtownabbey Co Antrim BT36 4PP

Change date: 2015-07-07

Old address: 12B Clarendon Road Belfast BT1 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Carr

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2010

Action Date: 30 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 05 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-05

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/08/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 371A(NI)

Description: 05/06/08 annual return form

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 05 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMING BUTTONS LIMITED

124 DANELAND,BARNET,EN4 8QA

Number:11767490
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD

71 FENCHURCH STREET,LONDON,EC3M 4BS

Number:08363276
Status:ACTIVE
Category:Private Limited Company

JB GRAPHICS LTD.

UNIT 6 10A,LIVERPOOL,L3 6EP

Number:05247220
Status:ACTIVE
Category:Private Limited Company

NICK FRITH JOINERY LIMITED

C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR

Number:11116231
Status:ACTIVE
Category:Private Limited Company

S.TURIER & SONS LIMITED

UNIT 7 BLOCK 5,BROMSGROVE RD. HALESOWEN,B63 3XB

Number:00782286
Status:ACTIVE
Category:Private Limited Company

SUPERMOST ENTERTAINMENTS LIMITED

FERNHILL ANNEXE 156 MUMBLES ROAD,SWANSEA,SA3 5AW

Number:01300336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source