Advanced company searchLink opens in new window

MCADAM DESIGN LIMITED

Company number NI013516

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)
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
14 Feb 2019 PSC04 Change of details for Mr Robert Martin Hare as a person with significant control on 22 January 2019
14 Feb 2019 PSC07 Cessation of Reynold Anthony as a person with significant control on 22 January 2019
14 Feb 2019 TM01 Termination of appointment of Reynold Anthony as a director on 5 June 2018
07 Aug 2018 MA Memorandum and Articles of Association
29 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 29,340
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 29,340
02 Oct 2014 AA
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
08 Jan 2014 TM01 Termination of appointment of Mark Aiden Mcguigan as a director on 31 December 2013
08 Jan 2014 TM01 Termination of appointment of Allan George Munro as a director on 31 December 2013
08 Jan 2014 TM01 Termination of appointment of Fergus Kerr as a director on 31 December 2013
08 Jan 2014 TM01 Termination of appointment of John Findlay as a director on 31 December 2013
08 Jan 2014 TM01 Termination of appointment of Christopher Stuart Cheater as a director on 31 December 2013
20 Sep 2013 AA
22 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
26 Sep 2012 AA
27 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders