- Company Overview for THE FOUR HORSEMEN (N.I.) LIMITED (NI634567)
- Filing history for THE FOUR HORSEMEN (N.I.) LIMITED (NI634567)
- People for THE FOUR HORSEMEN (N.I.) LIMITED (NI634567)
- More for THE FOUR HORSEMEN (N.I.) LIMITED (NI634567)
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) |
---|---|---|---|
16 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
20 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
18 Jan 2024 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Timothy Andrew Fetherston on 21 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
12 Nov 2021 | CH01 | Director's details changed for Mr Samuel John Alexander on 12 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Curt Wigham on 12 November 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX on 7 October 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Curt Wigham on 26 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | SH03 | Purchase of own shares. | |
14 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2018
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | TM01 | Termination of appointment of Robert James Ellis Diack as a director on 4 April 2018 |