CIRDAN IMAGING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

13/02/2513 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Particulars of variation of rights attached to shares

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Satisfaction of charge NI6032470004 in full

View Document

10/10/2410 October 2024 Satisfaction of charge NI6032470005 in full

View Document

03/10/243 October 2024 Appointment of Mr Bernard Charles Mcguire as a director on 2024-09-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

12/03/2412 March 2024 Registration of charge NI6032470005, created on 2024-03-05

View Document

06/03/246 March 2024 Registration of charge NI6032470004, created on 2024-03-05

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-25 with updates

View Document

29/06/2329 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-28

View Document

29/06/2329 June 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-30

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Director's details changed for Mr Frank Bryan on 2022-11-25

View Document

17/01/2217 January 2022 Termination of appointment of Sigurdur Saevarsson as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Ms Denise Mary Sidhu as a director on 2022-01-13

View Document

11/01/2211 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Registration of charge NI6032470003, created on 2021-11-29

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

24/08/2024 August 2020 24/06/20 STATEMENT OF CAPITAL GBP 2093711

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SIGURDUR SAVEVARSSON

View Document

06/07/206 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 2006929

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALLEN MARTIN

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM THE GREEN THE GREEN TULLYNACROSS ROAD LISBURN BT27 5SR NORTHERN IRELAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 8 ENTERPRISE CRESCENT LISBURN BT28 2BP NORTHERN IRELAND

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6032470002

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

18/10/1918 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 1946929

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 1826929

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE CROSS

View Document

28/03/1828 March 2018 SECRETARY APPOINTED LAURA HENRY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PAUL GANNON

View Document

21/03/1821 March 2018 SECOND FILED SH01 - 31/01/18 STATEMENT OF CAPITAL GBP 1714569

View Document

15/03/1815 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 1714569

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT 4 CRESCENT BUSINESS PARK BALLINDERRY ROAD LISBURN ANTRIM BT28 2GN

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SECOND FILING FOR FORM SH01

View Document

15/06/1615 June 2016 30/03/16 STATEMENT OF CAPITAL GBP 1386534

View Document

04/02/164 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 1386534

View Document

25/01/1625 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 1030729

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

03/12/153 December 2015 30/07/15 STATEMENT OF CAPITAL GBP 937096

View Document

02/07/152 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 27/01/15 FOR FORM AR01

View Document

29/06/1529 June 2015 SECOND FILING FOR FORM SH01

View Document

18/06/1518 June 2015 28/01/15 STATEMENT OF CAPITAL GBP 800000

View Document

02/04/152 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/155 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 800000

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ALLEN MARTIN

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWLOR

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH CORMICAN / 01/07/2011

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUNNIECE / 01/07/2011

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNNE CROSS / 01/07/2011

View Document

13/06/1413 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/10/138 October 2013 SECOND FILING WITH MUD 25/05/13 FOR FORM AR01

View Document

08/10/138 October 2013 SECOND FILING FOR FORM SH01

View Document

08/10/138 October 2013 03/09/13 STATEMENT OF CAPITAL GBP 800000

View Document

08/10/138 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/134 October 2013 DIRECTORS VOTE;PROVISIONS & GUARANTEE 03/09/2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD BRYAN / 06/06/2012

View Document

06/03/136 March 2013 SECOND FILING FOR FORM SH01

View Document

09/01/139 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 1342100

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/01/125 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 490000

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR FRANK EDWARD BRYAN

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM B5 CLARA HOUSE 37A UPPER DUNMURRY LANE BELFAST BT1 0AJ

View Document

13/06/1113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER PEARSE LAWLOR

View Document

03/05/113 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 299000

View Document

22/04/1122 April 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

05/04/115 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 195000

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED DR JAMES GERALD DOHERTY

View Document

09/07/109 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 170000

View Document

24/06/1024 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 120000

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED HUGH DR CORMICAN

View Document

08/06/108 June 2010 DIRECTOR APPOINTED STEPHEN DUNNIECE

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

04/06/104 June 2010 SECRETARY APPOINTED LYNNE CROSS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 ARTICLES OF ASSOCIATION

View Document

01/06/101 June 2010 COMPANY NAME CHANGED BEECHMOUNT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

25/05/1025 May 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