CDENVIRO LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-12-29 with updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

11/07/2311 July 2023 Termination of appointment of Matthew Thomas Bunting as a director on 2023-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY COLIN TRAINOR

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MRS BRENDA MARY PRESTON

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM BALLYREAGH INDUSTRIAL ESTATE SANDHOLES ROAD COOKSTOWN CO. TYRONE BT80 9DG

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS BUNTING

View Document

07/02/187 February 2018 AUDITOR'S RESIGNATION

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MARC JENNINGS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR DARREN EASTWOOD

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR COLIN TRAINOR

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6056190002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6056190001

View Document

28/02/1328 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED SARCON (NO. 346) LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

23/02/1123 February 2011 ARTICLES OF ASSOCIATION

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED TONY CONVERY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED ROSEMARY CONVERY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED ENDA IVANOFF

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED BRENDAN MCGURGAN

View Document

23/02/1123 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1123 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON

View Document

23/02/1123 February 2011 SECRETARY APPOINTED COLIN TRAINOR

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 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