- Company Overview for WWW. CARZONE NI. CO.UK LIMITED (NI606271)
- Filing history for WWW. CARZONE NI. CO.UK LIMITED (NI606271)
- People for WWW. CARZONE NI. CO.UK LIMITED (NI606271)
- Charges for WWW. CARZONE NI. CO.UK LIMITED (NI606271)
- More for WWW. CARZONE NI. CO.UK LIMITED (NI606271)
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) |
---|---|---|---|
20 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
25 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
25 May 2023 | PSC07 | Cessation of Gerard Mcnamee as a person with significant control on 25 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of Gerard Anthony Mc Namee as a director on 25 May 2023 | |
25 May 2023 | TM02 | Termination of appointment of Gerard Mc Namee as a secretary on 25 May 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
17 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 11 Leenagrenagh Tempo Road Enniskillen Fermanagh BT74 6FJ to 35 Mill Street Irvinestown Enniskillen Co Fermanagh BT94 1GR on 15 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | AA01 | Previous accounting period extended from 29 February 2016 to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
02 Jun 2016 | CH01 | Director's details changed for Mr Gareth Nevin on 2 June 2016 | |
05 Feb 2016 | MR01 | Registration of charge NI6062710001, created on 27 January 2016 | |
21 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 |