Advanced company searchLink opens in new window

HUXMAR LIMITED

Company number 11194286

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)
15 Mar 2024 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 AA Micro company accounts made up to 28 February 2022
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
18 Feb 2022 PSC04 Change of details for Mr David Stewart Smailes as a person with significant control on 1 February 2022
18 Feb 2022 PSC04 Change of details for Mrs Alison Clare Smailes as a person with significant control on 1 February 2022
18 Feb 2022 CH01 Director's details changed for Mr David Stewart Smailes on 1 February 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CH01 Director's details changed for Mr David Stewart Smailes on 16 February 2021
16 Feb 2021 PSC04 Change of details for Mr David Stewart Smailes as a person with significant control on 16 February 2021
16 Feb 2021 PSC04 Change of details for Mrs Alison Clare Smailes as a person with significant control on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP United Kingdom to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Apr 2019 TM01 Termination of appointment of Alison Clare Smailes as a director on 9 April 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
15 Nov 2018 CH01 Director's details changed for Mr David Stewart Smailes on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mrs Alison Clare Smailes on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mr David Stewart Smailes as a person with significant control on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mrs Alison Clare Smailes as a person with significant control on 15 November 2018
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100