Advanced company searchLink opens in new window

GRANT THORNTON (HOLDINGS) NI LIMITED

Company number NI623034

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 MA Memorandum and Articles of Association
02 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 2
12 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
14 Feb 2024 TM01 Termination of appointment of Patrick Gallen as a director on 31 December 2023
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 AP01 Appointment of Mr Alan Richard Gourley as a director on 28 November 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Paul Kevin Mccann as a director on 30 June 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of Stephen Murray as a director on 14 December 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Stephen Murray as a director on 1 January 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 AD01 Registered office address changed from 10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP to 12-15 Donegall Square West Belfast BT1 6JH on 25 May 2018
02 May 2018 AP01 Appointment of Mr Patrick Gallen as a director on 25 April 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016