CASSIDY COMMUNICATIONS LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 17/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 17/07/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY GERARD CASSIDY

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 09/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 09/10/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 13/08/2015

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN CASSIDY / 13/08/2015

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MR GERARD CASSIDY

View Document

20/10/1420 October 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