- Company Overview for RESTORE IRELAND LIMITED (NI051940)
- Filing history for RESTORE IRELAND LIMITED (NI051940)
- People for RESTORE IRELAND LIMITED (NI051940)
- More for RESTORE IRELAND LIMITED (NI051940)
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 |