- Company Overview for GUARDIAN24 LIMITED (NI035286)
- Filing history for GUARDIAN24 LIMITED (NI035286)
- People for GUARDIAN24 LIMITED (NI035286)
- Charges for GUARDIAN24 LIMITED (NI035286)
- More for GUARDIAN24 LIMITED (NI035286)
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) |
---|---|---|---|
11 Dec 2018 | MR01 | Registration of charge NI0352860005, created on 4 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of William Murray as a director on 4 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge NI0352860002, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge NI0352860003, created on 5 December 2018 | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Steven Charles Gilbert as a director on 8 November 2016 | |
02 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Jul 2016 | CERTNM |
Company name changed bluechip technologies LIMITED\certificate issued on 19/07/16
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr William Murray on 1 June 2016 | |
30 Mar 2016 | AUD | Auditor's resignation | |
16 Mar 2016 | AUD | Auditor's resignation | |
05 Feb 2016 | TM02 | Termination of appointment of Steve Gilbert as a secretary on 4 February 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Steve Gilbert as a secretary on 4 February 2016 | |
05 Feb 2016 | AP03 | Appointment of Mrs Lisa Maria Hunter as a secretary on 4 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mrs Lisa Maria Hunter as a director on 4 February 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
15 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 May 2015 | AD01 | Registered office address changed from Unit 4 9 Heron Avenue Belfast BT3 9LF to The Mount Business Centre 2 Woodstock Link Belfast BT6 8DD on 15 May 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AP01 | Appointment of Mr William Murray as a director on 1 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Geoffrey Edward Hayter as a director on 30 November 2014 |