DCYC LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Termination of appointment of Caroline Mclaughlin as a director on 2024-09-12 |
25/09/2425 September 2024 | Appointment of Ms Lorraine Mclaughlin as a director on 2024-09-12 |
25/09/2425 September 2024 | Appointment of Colette Mccusker as a director on 2024-09-12 |
25/09/2425 September 2024 | Appointment of Kevin Agnew as a director on 2024-09-12 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-09-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
05/09/235 September 2023 | Termination of appointment of Patrick Scully as a director on 2023-08-23 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Termination of appointment of Eamann Donnelly as a director on 2023-06-21 |
22/06/2322 June 2023 | Termination of appointment of Kieran Mccaffrey as a director on 2023-06-21 |
15/12/2215 December 2022 | Termination of appointment of Anthony Mcswiggan as a director on 2022-12-13 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
13/01/2213 January 2022 | Appointment of Ms Emer Kelly as a director on 2022-01-13 |
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 |
13/01/2213 January 2022 | Appointment of Ms Caroline Mclaughlin as a director on 2022-01-13 |
01/10/211 October 2021 | Appointment of Mrs Sinead Healy as a director on 2021-09-17 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Termination of appointment of Teresa O'kane as a director on 2021-06-15 |
29/06/2129 June 2021 | Termination of appointment of Shane Mcswiggan as a director on 2021-06-16 |
14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOLDRICK |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR EUGENE MCCANNY |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TERESA O'KANE |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SHANE MCSWIGGAN |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR FRANCIS DONNELLY |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RORY GORMLEY |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR PATRICK FAHY |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
06/06/186 June 2018 | ADOPT ARTICLES 22/05/2018 |
06/06/186 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
09/04/189 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6479610001 |
12/09/1712 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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