Advanced company searchLink opens in new window

MOYOLA RECREATIONS LIMITED

Company number NI011286

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Moyra Maud Moyola as a director on 28 November 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2022 AP01 Appointment of Mr Edward Thomas Whitley as a director on 28 November 2022
18 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
18 Feb 2022 CS01 Confirmation statement made on 21 September 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 84,001
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 84,001
13 Mar 2015 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast Co Antrim BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 13 March 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 84,001
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012