DUNLUCE HEALTHCARE LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Change of details for Mr Zayd Hammam as a person with significant control on 2023-11-13

View Document

11/12/2311 December 2023 Director's details changed for Mr Zayd Hammam on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor, 14-16 Shore Road Holywood BT18 9HX on 2023-11-13

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-11 with updates

View Document

20/02/2320 February 2023 Cessation of Ryan Michael Joseph Smith as a person with significant control on 2021-12-14

View Document

20/02/2320 February 2023 Notification of Zakani Ltd as a person with significant control on 2021-12-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Satisfaction of charge NI6497750003 in full

View Document

11/06/2111 June 2021 Satisfaction of charge NI6497750002 in full

View Document

11/06/2111 June 2021 Satisfaction of charge NI6497750001 in full

View Document

11/06/2111 June 2021 Satisfaction of charge NI6497750004 in full

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZAYD HAMMAM / 28/06/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL JOSEPH SMITH / 28/06/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / RYAN MICHAEL JOSEPH SMITH / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM BEDFORD HOUSE, 16-22 BEDFORD STREET BELFAST BT2 7FD NORTHERN IRELAND

View Document

12/06/1812 June 2018 COMPANY BUSINESS 30/05/2018

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6497750004

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6497750003

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6497750002

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6497750001

View Document

30/01/1830 January 2018 ADOPT ARTICLES 25/01/2018

View Document

12/12/1712 December 2017 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