Advanced company searchLink opens in new window

CAUSEWAY SENSORY GLOBAL LTD

Company number NI677699

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)
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
11 Jun 2024 PSC01 Notification of Niall Rodney Mcmullan as a person with significant control on 31 May 2024
11 Jun 2024 PSC01 Notification of Jason Mcmullan as a person with significant control on 31 May 2024
11 Jun 2024 PSC07 Cessation of Creative Activity Group Holdings Limited as a person with significant control on 31 May 2024
11 Jun 2024 PSC01 Notification of Ricky Mcmullan as a person with significant control on 31 May 2024
11 Jun 2024 PSC01 Notification of Kenneth Mcmullan as a person with significant control on 31 May 2024
11 Jun 2024 CH01 Director's details changed for Mr Niall Rodney Mcmullan on 11 June 2024
11 Jun 2024 CERTNM Company name changed gc healthcare group LIMITED\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
11 Jun 2024 AP03 Appointment of Mr Ricky Mcmullan as a secretary on 31 May 2024
11 Jun 2024 AD01 Registered office address changed from Learning House Altnagelvin Industrial Estate Londonderry BT47 2ED Northern Ireland to 36-38 Northland Row Dungannon Tyrone BT71 6AP on 11 June 2024
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Aug 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-23
  • GBP 100