CROMAC SQUARE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Patrick Francis Brady as a secretary on 2025-01-01

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1 CROMAC QUAY BELFAST CO ANTRIM BT7 2JD

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED DR FRANCIS GERALD JENNINGS

View Document

22/06/1522 June 2015 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 21 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR THOMAS FRANCIS GERALD JENNINGS

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS PHILIPPA MARY JENNINGS

View Document

22/06/1522 June 2015 SECRETARY APPOINTED PATRICK FRANCIS BRADY

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 361) LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JOHN RICHARD GERALD JENNINGS

View Document

22/06/1522 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 102

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS GUY

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

07/04/157 April 2015 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