- Company Overview for TYRONE PRINTING CO., LIMITED (R0000731)
- Filing history for TYRONE PRINTING CO., LIMITED (R0000731)
- People for TYRONE PRINTING CO., LIMITED (R0000731)
- Charges for TYRONE PRINTING CO., LIMITED (R0000731)
- More for TYRONE PRINTING CO., LIMITED (R0000731)
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) |
---|---|---|---|
08 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB Northern Ireland to 58 Scotch Street Dungannon BT70 1BD on 6 September 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
04 May 2023 | TM02 | Termination of appointment of Thomas Edward Mcfeeters as a secretary on 26 January 2022 | |
03 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 58 Scotch Street Dungannon Co Tyrone BT70 1BD to 28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB on 5 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
21 Mar 2019 | TM01 | Termination of appointment of Matilda Jean Long as a director on 21 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Richard James Cherry as a director on 21 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of William Robert Todd as a director on 21 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Thomas Barry as a director on 21 December 2018 | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 |