CARLOW 2010 LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAYNE FINLAY / 01/01/2017 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/10/1516 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/09/1426 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/10/129 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/11/1121 November 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FINLAY / 20/09/2011 |
19/04/1119 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1119 April 2011 | COMPANY NAME CHANGED MKB CO NO 28 LIMITED CERTIFICATE ISSUED ON 19/04/11 |
24/03/1124 March 2011 | 12/10/10 STATEMENT OF CAPITAL GBP 60 |
18/03/1118 March 2011 | CURRSHO FROM 30/09/2011 TO 31/05/2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 14 GREAT VICTORIA STREET BELFAST BELFAST BT2 7BA |
29/10/1029 October 2010 | DIRECTOR APPOINTED RICHARD FINLAY |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HENRY |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEELE |
20/09/1020 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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