DCYC LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Termination of appointment of Caroline Mclaughlin as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Ms Lorraine Mclaughlin as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Colette Mccusker as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Kevin Agnew as a director on 2024-09-12

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Patrick Scully as a director on 2023-08-23

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Termination of appointment of Eamann Donnelly as a director on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Kieran Mccaffrey as a director on 2023-06-21

View Document

15/12/2215 December 2022 Termination of appointment of Anthony Mcswiggan as a director on 2022-12-13

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

13/01/2213 January 2022 Appointment of Ms Emer Kelly as a director on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 23 Omagh Road Drumquin County Tyrone BT78 4QY to 2 Manse Road Drumquin Omagh Tyrone BT78 4SD on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Ms Caroline Mclaughlin as a director on 2022-01-13

View Document

01/10/211 October 2021 Appointment of Mrs Sinead Healy as a director on 2021-09-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Termination of appointment of Teresa O'kane as a director on 2021-06-15

View Document

29/06/2129 June 2021 Termination of appointment of Shane Mcswiggan as a director on 2021-06-16

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOLDRICK

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR EUGENE MCCANNY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA O'KANE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE MCSWIGGAN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR FRANCIS DONNELLY

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RORY GORMLEY

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PATRICK FAHY

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/06/186 June 2018 ADOPT ARTICLES 22/05/2018

View Document

06/06/186 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6479610001

View Document

12/09/1712 September 2017 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