- Company Overview for CABINTEC LTD (NI675361)
- Filing history for CABINTEC LTD (NI675361)
- People for CABINTEC LTD (NI675361)
- Charges for CABINTEC LTD (NI675361)
- More for CABINTEC LTD (NI675361)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
01 Oct 2024 | PSC01 | Notification of Kathy Kerr as a person with significant control on 30 September 2024 | |
01 Oct 2024 | PSC01 | Notification of Barry Kerr as a person with significant control on 30 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mrs Kathy Kerr as a director on 30 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Keith Douglas Mayne Mcivor as a director on 30 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Noel James Kerr as a director on 30 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Michael Donnelly as a director on 30 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Raymond Joseph Cooke as a director on 30 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Keith Douglas Mayne Mcivor as a person with significant control on 30 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Barnoe Ltd as a person with significant control on 30 September 2024 | |
05 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
08 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | SH08 | Change of share class name or designation | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from 5 Union Buildings Union Place Dungannon Co. Tyrone BT70 1DL United Kingdom to B20 Kilcronagh Business Park Ballyreagh Cookstown Co Tyrone BT80 9HJ on 14 February 2022 | |
13 Jan 2022 | MR01 | Registration of charge NI6753610001, created on 13 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
08 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
06 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-06
|