- Company Overview for FOYLE PROJECTS LTD (NI648479)
- Filing history for FOYLE PROJECTS LTD (NI648479)
- People for FOYLE PROJECTS LTD (NI648479)
- Charges for FOYLE PROJECTS LTD (NI648479)
- More for FOYLE PROJECTS LTD (NI648479)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Dec 2023 | MR01 | Registration of charge NI6484790003, created on 13 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge NI6484790004, created on 13 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge NI6484790005, created on 13 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Dec 2022 | MR04 | Satisfaction of charge NI6484790002 in full | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Jan 2019 | MR01 | Registration of charge NI6484790001, created on 7 January 2019 | |
10 Jan 2019 | MR01 | Registration of charge NI6484790002, created on 7 January 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
25 Jan 2018 | PSC01 | Notification of Gary Michael Martin as a person with significant control on 19 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Ground Floor City Factory 100 Patrick Street Derry BT48 7EL United Kingdom to 52 Talbot Park Londonderry BT48 7TA on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Gary Michael Martin as a director on 19 January 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Gary Michael Martin as a director on 20 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Paul Gavin Martin as a director on 20 November 2017 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|