Advanced company searchLink opens in new window

AUDITCOMPLY LTD

Company number NI623693

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)
21 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 13 January 2025
13 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/01/2025
13 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 1 October 2024
04 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 13/01/2025.
14 Oct 2024 AD01 Registered office address changed from Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 14 October 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Jul 2023 AP01 Appointment of Ms Susan Helen Fitzsimmons as a director on 4 July 2023
14 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
25 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Sep 2021 AP01 Appointment of Mr Michael Harding as a director on 9 August 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 163,063.333
23 Aug 2021 MA Memorandum and Articles of Association
23 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 152,573.822
23 Aug 2021 TM01 Termination of appointment of Zenas Hutcheson as a director on 9 August 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2020
  • GBP 131,594.801
25 May 2021 RP04CS01 Second filing of Confirmation Statement dated 7 February 2020
25 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2019
  • GBP 114,083.275
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off