DENVIR'S OF DOWNPATRICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Appointment of Mr Christopher Dagens as a director on 2020-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 COMPANY NAME CHANGED AVONMOORE LIMITED CERTIFICATE ISSUED ON 11/12/20

View Document

09/12/209 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAGENS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAGENS

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6209130001

View Document

24/11/1524 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED STEPHEN MACGORRIAN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED CHRISTOPHER DAGENS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 26-28 QUEEN STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6AB NORTHERN IRELAND

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS DOWNEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY DOWNEY

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED DIAMOND SHELF COMPANY NO 22 LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

14/10/1314 October 2013 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