Advanced company searchLink opens in new window

DEVENISH NUTRITION LIMITED

Company number NI003138

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 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 MR01 Registration of charge NI0031380021, created on 5 August 2022
12 Aug 2022 MR04 Satisfaction of charge NI0031380016 in full
12 Aug 2022 MR04 Satisfaction of charge NI0031380017 in full
12 Aug 2022 MR04 Satisfaction of charge NI0031380018 in full
12 Aug 2022 MR04 Satisfaction of charge NI0031380019 in full
08 Aug 2022 MR01 Registration of charge NI0031380020, created on 5 August 2022
21 Jun 2022 AA Full accounts made up to 31 May 2021
15 Jun 2022 PSC07 Cessation of Devenish (Ni) Limited as a person with significant control on 6 April 2016
15 Jun 2022 PSC02 Notification of Devenish Holdings Limited as a person with significant control on 6 April 2016
06 May 2022 AD01 Registered office address changed from Lagan House 19 Clarendon Road Belfast Co Antrim BT1 3BG to 96 Duncrue Street Belfast Antrim BT3 9AR on 6 May 2022
09 Feb 2022 TM01 Termination of appointment of Gerard Finnegan as a director on 31 January 2022
25 Jan 2022 TM01 Termination of appointment of Bronagh Owens as a director on 21 January 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 May 2021 MR01 Registration of charge NI0031380019, created on 24 May 2021
27 May 2021 AA Full accounts made up to 31 May 2020
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Oct 2020 TM01 Termination of appointment of Colm Noel Mccotter as a director on 10 March 2020
08 Oct 2020 TM01 Termination of appointment of Peter Francis Wallace as a director on 10 March 2020
08 Oct 2020 TM02 Termination of appointment of Peter Wallace as a secretary on 10 March 2020
31 Jul 2020 TM01 Termination of appointment of Donal Macateer as a director on 25 May 2020
09 Jun 2020 MR01 Registration of charge NI0031380018, created on 22 May 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
27 May 2020 MR01 Registration of charge NI0031380017, created on 22 May 2020
03 Mar 2020 AA Full accounts made up to 31 May 2019
21 Jan 2020 TM01 Termination of appointment of Ann Hamilton as a director on 31 December 2019