- Company Overview for HALO TECHNOLOGIES EUROPE LIMITED (NI660793)
- Filing history for HALO TECHNOLOGIES EUROPE LIMITED (NI660793)
- People for HALO TECHNOLOGIES EUROPE LIMITED (NI660793)
- Charges for HALO TECHNOLOGIES EUROPE LIMITED (NI660793)
- More for HALO TECHNOLOGIES EUROPE LIMITED (NI660793)
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) |
---|---|---|---|
22 Jan 2025 | MR01 | Registration of charge NI6607930002, created on 2 January 2025 | |
17 Jan 2025 | MR01 | Registration of charge NI6607930001, created on 2 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from Unit 20a Unit 20a Weavers Court, Linfield Industrial Estate Belfast Antrim BT12 5GH Northern Ireland to Unit 20a Weavers Court Linfield Industrial Estate Belfast Antrim on 3 January 2025 | |
29 Nov 2024 | AD01 | Registered office address changed from 5P Weavers Court, Linfield Road, Belfast , Bt12 5G 5P Linfield Road Belfast BT12 5GH Northern Ireland to Unit 20a Unit 20a Weavers Court, Linfield Industrial Estate Belfast Antrim BT12 5GH on 29 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from 5P Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland to 5P Weavers Court, Linfield Road, Belfast , Bt12 5G 5P Linfield Road Belfast BT12 5GH on 29 November 2024 | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Sep 2024 | TM01 | Termination of appointment of Fiona Shanley as a director on 24 June 2024 | |
19 Jun 2024 | PSC02 | Notification of Halo Technology Investments Limited as a person with significant control on 7 May 2024 | |
30 May 2024 | PSC07 | Cessation of Matthew Alexander Nesbitt as a person with significant control on 19 January 2024 | |
30 May 2024 | PSC07 | Cessation of Ken Keating as a person with significant control on 19 January 2024 | |
30 May 2024 | PSC07 | Cessation of William Andrew Nesbitt as a person with significant control on 19 January 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
21 Feb 2024 | AP01 | Appointment of Fiona Shanley as a director on 19 January 2024 | |
21 Feb 2024 | AP01 | Appointment of Graeme Nesbitt as a director on 19 January 2024 | |
15 Feb 2024 | ANNOTATION |
Information not on the register The form SH01 was removed on 31/05/2024 as the allotment of shares did not take place.
|
|
15 Feb 2024 | ANNOTATION |
Information not on the register The form SH01 was removed on 31/05/2024 as the allotment of shares did not take place.
|
|
12 Feb 2024 | AP01 | Appointment of Thomas Kihoon Han as a director on 19 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of William Andrew Nesbitt as a director on 19 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Matthew Alexander Nesbitt as a director on 19 January 2024 | |
31 Jan 2024 | MA | Memorandum and Articles of Association | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | MA | Memorandum and Articles of Association | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 18 January 2024
|
|
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
31 Jan 2024 | RESOLUTIONS |
Resolutions
|