Advanced company searchLink opens in new window

GOLDEN THREAD GALLERY LTD

Company number NI041642

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 Aug 2024 AD01 Registered office address changed from Unit 13 Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland to Golden Thread Gallery 23-29 Queen Street Belfast Antrim BT1 6EA on 27 August 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from 84-94 Great Patrick Street Belfast BT1 2LU to Unit 13 Weavers Court Linfield Road Belfast BT12 5GH on 21 September 2023
07 Mar 2023 AP01 Appointment of Mr Andrew Drylie as a director on 7 March 2023
15 Feb 2023 AP01 Appointment of Ms Shan Gabrielle Mcanena as a director on 2 February 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
08 Feb 2022 AP01 Appointment of Miss Naomi Sheehan as a director on 3 February 2022
19 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Sep 2021 AP01 Appointment of Ms Amanda Kerr Croft as a director on 21 September 2021
30 Sep 2021 TM01 Termination of appointment of Katherine Moira Dixon as a director on 21 September 2021
30 Sep 2021 TM01 Termination of appointment of David Samuel Croft as a director on 21 September 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
24 Jun 2020 AP01 Appointment of Ms Catherine Mary Mclaughlin as a director on 24 June 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
05 Oct 2018 PSC01 Notification of Paul Brolly as a person with significant control on 12 September 2018
05 Oct 2018 PSC07 Cessation of Finola Clare Meredith as a person with significant control on 12 September 2018
05 Oct 2018 AP03 Appointment of Mr Joe Mcvey as a secretary on 12 September 2018
05 Oct 2018 TM01 Termination of appointment of Finola Clare Meredith as a director on 12 September 2018