Advanced company searchLink opens in new window

NARROWS GROUP LTD

Company number NI640821

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)
08 Mar 2021 4.32(NI) Appointment of liquidator compulsory
08 Mar 2021 AD01 Registered office address changed from 3 Innovation House 46 Belfast Road Down Business Park Downpatrick BT30 9UP Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 8 March 2021
16 Jan 2020 COCOMP Order of court to wind up
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates
18 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
24 May 2018 TM01 Termination of appointment of Conor Sloan as a director on 16 January 2018
06 Feb 2018 TM01 Termination of appointment of Aine Sloan as a director on 1 October 2017
06 Feb 2018 TM01 Termination of appointment of Christina Brenda Presley as a director on 1 October 2017
15 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
10 Jul 2017 CH01 Director's details changed for Mr James Maurice Henry O'neill on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Mr Conor Sloan on 10 July 2017
10 Jul 2017 AP01 Appointment of Mrs Aine Sloan as a director on 10 July 2017
10 Jul 2017 AP01 Appointment of Miss Christina Brenda Presley as a director on 10 July 2017
31 Oct 2016 AP01 Appointment of Mr Conor Sloan as a director on 14 September 2016
19 Sep 2016 CERTNM Company name changed narrow group LTD\certificate issued on 19/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
19 Sep 2016 AD01 Registered office address changed from 25 the Gables Portaferry Newtownards BT22 1RR Northern Ireland to 3 Innovation House 46 Belfast Road Down Business Park Downpatrick BT30 9UP on 19 September 2016
14 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-14
  • GBP 10