- Company Overview for SMART CARD APPLICATIONS LIMITED (NI031995)
- Filing history for SMART CARD APPLICATIONS LIMITED (NI031995)
- People for SMART CARD APPLICATIONS LIMITED (NI031995)
- Charges for SMART CARD APPLICATIONS LIMITED (NI031995)
- More for SMART CARD APPLICATIONS LIMITED (NI031995)
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) |
---|---|---|---|
03 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2024
|
|
03 Jun 2024 | SH03 | Purchase of own shares. | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
22 May 2024 | AD01 | Registered office address changed from 628 Antrim Road Belfast BT15 5GP Northern Ireland to 405 P G M Chartered Accountants 405 Lisburn Road Belfast BT9 7EW on 22 May 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 May 2024 | PSC01 | Notification of Michael O'carroll as a person with significant control on 29 April 2024 | |
14 May 2024 | MA | Memorandum and Articles of Association | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
13 May 2024 | PSC07 | Cessation of Charles O' Neill as a person with significant control on 29 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of Joanne O'neill as a director on 29 April 2024 | |
13 May 2024 | TM02 | Termination of appointment of Joanne Mary O'neill as a secretary on 29 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of Charles O'neill as a director on 29 April 2024 | |
13 May 2024 | TM02 | Termination of appointment of Charles O'neill as a secretary on 29 April 2024 | |
13 Jan 2024 | AP01 | Appointment of Mr Michael Joseph O'carroll as a director on 13 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from 628 Antrim Road Belfast BT15 5GP Northern Ireland to 628 Antrim Road Belfast BT15 5GP on 1 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Apt 1 Ardrigh Court 737C Antrim Road Belfast BT15 4EL Northern Ireland to 628 Antrim Road Belfast BT15 5GP on 20 September 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
15 Nov 2020 | AP03 | Appointment of Miss Joanne Mary O'neill as a secretary on 15 November 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 |