- Company Overview for HIBISCUS COMMERCIAL LIMITED (NI655047)
- Filing history for HIBISCUS COMMERCIAL LIMITED (NI655047)
- People for HIBISCUS COMMERCIAL LIMITED (NI655047)
- More for HIBISCUS COMMERCIAL LIMITED (NI655047)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
15 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
17 Sep 2019 | PSC01 | Notification of Peter Denis Currie as a person with significant control on 17 June 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Peter Denis Currie as a director on 3 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Thomas French as a director on 3 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Thomas French as a person with significant control on 17 June 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 64 William Street Lurgan Co. Armagh BT66 6JB United Kingdom to 31 Church Street Dromore Down BT25 1AA on 17 September 2019 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|