COMPANIESBIZ LTD



Company Documents

DateDescription
14/12/2314 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

Analyse these accounts
07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Registered office address changed from 18 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
24/11/2124 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/10/2129 October 2021 Notification of Conor Caughey as a person with significant control on 2021-10-27

View Document

29/10/2129 October 2021 Cessation of Conor Caughey as a person with significant control on 2021-10-27

View Document

30/09/2130 September 2021 Notification of Conor Caughey as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Withdrawal of a person with significant control statement on 2021-09-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
05/12/195 December 2019 Registered office address changed from , Suite 7 Knowledge House 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland to 18 Quay Street Ardglass Downpatrick BT30 7SA on 2019-12-05

View Document

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

View Accounts

Analyse these accounts


03/06/193 June 2019 DIRECTOR APPOINTED MR CONOR CAUGHEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CAUGHEY

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHY FAULKNER

View Document

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

View Accounts

Analyse these accounts
03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS KATHY FAULKNER

View Document

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

View Accounts

Analyse these accounts
23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR SEAN CAUGHEY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR EOIN CAUGHEY

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED SEACLIF LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EOIN CAUGHEY / 24/10/2016

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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