Advanced company searchLink opens in new window

BELFAST CELTIC CIC

Company number NI662408

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)
19 Sep 2024 TM01 Termination of appointment of Michael Mccrudden as a director on 19 September 2024
13 Sep 2024 AA Micro company accounts made up to 31 August 2023
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
15 May 2024 PSC08 Notification of a person with significant control statement
15 May 2024 PSC07 Cessation of David James St Clair Low as a person with significant control on 9 May 2024
12 May 2024 TM01 Termination of appointment of David James St Clair Low as a director on 9 May 2024
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
08 Dec 2023 PSC01 Notification of David James St Clair Low as a person with significant control on 27 November 2023
08 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 8 December 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 120
07 Dec 2023 AP01 Appointment of Mr David James St Clair Low as a director on 27 November 2023
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
02 Sep 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 August 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from , 1 Glen Road Heights, Glen Road, Belfast, Co Antrim, BT11 8RB to 43 Glen Road Heights Glen Road Belfast BT11 8RB on 21 June 2021
16 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2019
  • GBP 60
23 Sep 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
15 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/03/2021.
24 Sep 2019 AP01 Appointment of Mr Michael Mccrudden as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Anthony John Bonnar as a director on 24 September 2019
01 Aug 2019 AP01 Appointment of Mr Paul Gerard Kane as a director on 29 July 2019