CARRICKFIN TRADING LTD

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Registered office address changed from 55/56 Unit 55/56 Glenwood Business Centre Springbank Road, Dunmurry Belfast BT17 0QL Northern Ireland to Unit 55/56 Glenwood Business Centre Springbank Road Dunmurry Belfast BT17 0QL on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 16 Mount Charles Belfast BT7 1NZ to 55/56 Unit 55/56 Glenwood Business Centre Springbank Road, Dunmurry Belfast BT17 0QL on 2021-07-16

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CESSATION OF HUGH BERNARD CUSHNAN AS A PSC

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH BERNARD CUSHNAN

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 01/02/15 STATEMENT OF CAPITAL GBP 40

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR SEAMUS MULLAN

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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