Advanced company searchLink opens in new window

THIRD SECTOR CONNECT LTD

Company number NI675181

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)
25 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
07 Dec 2024 AP01 Appointment of Mr Gavin Paul Nelson as a director on 1 December 2024
07 Dec 2024 PSC01 Notification of Gavin Nelson as a person with significant control on 1 December 2024
29 Nov 2024 PSC07 Cessation of Causeway Business Group Limited as a person with significant control on 29 November 2024
26 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
21 Oct 2024 AD01 Registered office address changed from Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW Northern Ireland to 121 Harbour Road Kilkeel Newry BT34 4AT on 21 October 2024
18 Oct 2024 TM01 Termination of appointment of Kingsley Deione Matthew Donaldson as a director on 30 September 2024
23 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 Mar 2024 AD01 Registered office address changed from 2 Market Place Lisburn BT28 1AN Northern Ireland to Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW on 14 March 2024
15 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
21 Nov 2023 PSC02 Notification of Forsythe Consulting Ltd as a person with significant control on 1 February 2022
21 Nov 2023 PSC07 Cessation of Richard Alexander Forsythe as a person with significant control on 1 February 2022
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 PSC01 Notification of Edward Hanna as a person with significant control on 26 January 2022
23 Feb 2022 CS01 20/01/22 Statement of Capital gbp 75
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 26/11/2024.
23 Feb 2022 PSC02 Notification of Causeway Business Group Limited as a person with significant control on 1 February 2022
31 Jan 2022 PSC07 Cessation of Robert Mcconnell as a person with significant control on 24 January 2022
28 Jan 2022 TM01 Termination of appointment of Robert Mcconnell as a director on 28 January 2022
28 Jan 2022 PSC07 Cessation of Jenna Louise Stevenson as a person with significant control on 24 January 2022
28 Jan 2022 PSC07 Cessation of Robert Scott King as a person with significant control on 24 January 2022
28 Jan 2022 AP01 Appointment of Mr Edward Gordon William Hanna as a director on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Robert Scott King as a director on 26 January 2022
26 Jan 2022 AP01 Appointment of Kingsley Deione Matthew Donaldson as a director on 26 January 2022