Advanced company searchLink opens in new window

CATHEDRAL GRAPHICS LTD

Company number NI072715

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)
11 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
02 Sep 2024 AD01 Registered office address changed from 177 Donegall Street Belfast Antrim BT1 2FJ Northern Ireland to 73 Sydenham Road Belfast BT3 9DJ on 2 September 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
16 Oct 2023 CH01 Director's details changed for William John Stanley Murray on 16 October 2023
29 Sep 2023 PSC04 Change of details for Mr William Murray as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for William John Stanley Murray on 29 September 2023
27 Jul 2023 PSC01 Notification of Scott Robert James Millar as a person with significant control on 18 May 2023
27 Jul 2023 PSC04 Change of details for Mr William Murray as a person with significant control on 18 May 2023
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 100
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 AA Micro company accounts made up to 31 May 2022
23 May 2023 AP01 Appointment of Mr Scott Robert James Millar as a director on 18 May 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Dec 2021 AD01 Registered office address changed from 177 Donegall Street Belfast BT1 2JF Northern Ireland to 177 Donegall Street Belfast Antrim BT1 2FJ on 2 December 2021
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2021 AA Micro company accounts made up to 31 May 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 May 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates