Advanced company searchLink opens in new window

RESTORE IRELAND LIMITED

Company number NI051940

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)
08 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 AD01 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 26 March 2024
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 PSC01 Notification of Rebekah Hannah Bassett as a person with significant control on 29 August 2018
16 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 16 November 2018
16 Nov 2018 PSC07 Cessation of Knox Bassett as a person with significant control on 29 August 2018
16 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Knox Bassett as a director on 29 August 2018
11 Sep 2018 AP01 Appointment of Miss Rebekah Hannah Bassett as a director on 29 August 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
05 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
05 Oct 2017 PSC01 Notification of Knox Bassett as a person with significant control on 6 April 2016
05 Oct 2017 PSC01 Notification of Joyce Bassett as a person with significant control on 6 April 2016