QUAYSIDE DERRY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-27

View Document

28/06/2428 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-06-27

View Document

07/06/237 June 2023 Confirmation statement made on 2022-03-11 with no updates

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

27/07/2127 July 2021 Resolutions

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 30/12/2019 TO 28/06/2020

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / FEASTIVALS FOR FUN LIMITED / 06/08/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / PROPITEER LIMITED / 30/03/2018

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED PROPITEER NORLIN QUAYSIDE LTD CERTIFICATE ISSUED ON 11/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEASTIVALS FOR FUN LIMITED

View Document

09/04/189 April 2018 CESSATION OF STEPHEN BRIAN SYMINGTON AS A PSC

View Document

09/04/189 April 2018 CESSATION OF NORLIN VENTURES LIMITED AS A PSC

View Document

09/04/189 April 2018 CESSATION OF RICHARD STEPHEN IRWIN AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYMINGTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORLIN VENTURES LIMITED

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6448440001

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROPER ML LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company