DESTINED LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewAppointment of Mr Caolan Friel as a secretary on 2025-05-30

View Document

15/05/2515 May 2025 Appointment of Mrs Grainne Mc Nickle as a director on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from Foyle Valley Railway Museum 1 Foyle Road Londonderry BT48 6SQ Northern Ireland to The North West Learning Disability Centre 1 Foyle Road Londonderry BT48 6SQ on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Fiona Byrne as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Robbie Hazelott as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of George Harkin as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Michael Cole as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Thomas Mcglinchy as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Tony Mcguiness as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Deirdre Mcguiness as a director on 2025-05-15

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM TOLAND

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ROBBIE HAZELOTT

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MISS FIONA BYRNE

View Document

05/06/195 June 2019 ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 ALTER ARTICLES 31/05/2019

View Document

05/06/195 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0438630002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 DIRECTOR APPOINTED MR LIAM TOLAND

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONNELLY / 19/11/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE DARBY

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARKIN / 26/10/2018

View Document

26/10/1826 October 2018 CESSATION OF GEORGE HARKIN AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 ALTER ARTICLES 23/05/2018

View Document

31/05/1831 May 2018 ARTICLES OF ASSOCIATION

View Document

31/05/1831 May 2018 COMPANY BUSINESS 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0438630001

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM TOLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR LIAM TOLAND

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BYRNE

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 45 GREAT JAMES STREET LONDONDERRY BT48 7DF

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MARK BALDRICK

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MICHAEL COLE

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYL MCDONAGH

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 19/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MISS ADELE DARBY

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MISS DEIRDRE MCGUINESS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR KEVIN DONNELLY

View Document

29/08/1429 August 2014 19/08/14 NO MEMBER LIST

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCGLINCHY / 19/08/2013

View Document

27/08/1327 August 2013 19/08/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MCDONAGH / 19/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY MCGUINESS / 19/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLM CUSACK / 27/08/2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MISS FIONA BYRNE

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR KEVIN BURKE

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR DYMPNA MARKEY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH HEGARTY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROISIN DOHERTY

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O'REILLY

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 19/08/12

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN O'HARA / 10/09/2011

View Document

07/10/117 October 2011 19/08/10

View Document

07/10/117 October 2011 19/08/11

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 45 GREAT JAMES STREET DERRY BT48 7DF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 15 PRINCES STREET DERRY BT48 7EY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED GEORGE HARKIN

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROISIN O'HARA / 24/11/2008

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DERMOT O'HARA

View Document

27/10/0927 October 2009 19/08/09

View Document

13/08/0913 August 2009 CHANGE OF DIRS/SEC

View Document

28/07/0928 July 2009 CHANGE OF DIRS/SEC

View Document

21/07/0921 July 2009 CHANGE OF DIRS/SEC

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

15/08/0815 August 2008 19/08/08 ANNUAL RETURN SHUTTLE

View Document

20/05/0820 May 2008 31/03/07 ANNUAL ACCTS

View Document

20/05/0820 May 2008 31/03/08 ANNUAL ACCTS

View Document

21/09/0721 September 2007 19/08/07

View Document

21/09/0721 September 2007 CHANGE OF DIRS/SEC

View Document

05/04/075 April 2007 31/08/06 ANNUAL ACCTS

View Document

05/04/075 April 2007 31/08/05 ANNUAL ACCTS

View Document

09/10/069 October 2006 19/08/06 ANNUAL RETURN SHUTTLE

View Document

16/10/0516 October 2005 19/08/05 ANNUAL RETURN SHUTTLE

View Document

10/08/0510 August 2005 31/08/04 ANNUAL ACCTS

View Document

10/08/0510 August 2005 CHANGE OF ARD

View Document

23/09/0423 September 2004 CHANGE OF DIRS/SEC

View Document

23/09/0423 September 2004 19/08/04 ANNUAL RETURN SHUTTLE

View Document

23/09/0423 September 2004 CHANGE OF DIRS/SEC

View Document

23/09/0423 September 2004 CHANGE OF DIRS/SEC

View Document

26/06/0426 June 2004 31/08/03 ANNUAL ACCTS

View Document

17/09/0317 September 2003 19/08/03 ANNUAL RETURN SHUTTLE

View Document

19/08/0219 August 2002 ARTICLES

View Document

19/08/0219 August 2002 PARS RE DIRS/SIT REG OFF

View Document

19/08/0219 August 2002 MEMORANDUM

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 DECLN COMPLNCE REG NEW CO

View Document


More Company Information