Advanced company searchLink opens in new window

NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD

Company number NI026211

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)
29 Dec 2020 AA Full accounts made up to 31 March 2020
03 Jun 2020 AP01 Appointment of Mr Peter Robert Luney as a director on 1 December 2019
03 Jun 2020 TM01 Termination of appointment of Karen Jayne Pearson as a director on 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
03 Oct 2019 MR01 Registration of charge NI0262110001, created on 2 October 2019
31 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
17 Sep 2018 AP01 Appointment of Miss Karen Jayne Pearson as a director on 1 September 2018
17 Sep 2018 TM01 Termination of appointment of Mary Madden as a director on 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
09 Dec 2016 AA Full accounts made up to 31 March 2016
09 Sep 2016 AP01 Appointment of Ms Mary Madden as a director on 1 September 2016
03 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000
03 Mar 2016 TM01 Termination of appointment of Moira Doherty as a director on 30 September 2015
21 Jan 2016 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200,000
07 Jan 2015 AA Full accounts made up to 31 March 2014
16 May 2014 TM01 Termination of appointment of Peter Fitzsimmons as a director
16 May 2014 AP01 Appointment of Ms Sheila Mcclelland as a director
12 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200,000
04 Oct 2013 CH01 Director's details changed for Mr Christopher John Conway on 1 October 2013
04 Oct 2013 AP01 Appointment of Mr Christopher Conway as a director