FOYLESIDE ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-06-21 with no updates |
23/06/2523 June 2025 | Registration of charge NI6258750012, created on 2025-06-11 |
20/06/2520 June 2025 | Registration of charge NI6258750009, created on 2025-06-11 |
20/06/2520 June 2025 | Registration of charge NI6258750010, created on 2025-06-11 |
20/06/2520 June 2025 | Registration of charge NI6258750011, created on 2025-06-11 |
17/06/2517 June 2025 | Satisfaction of charge NI6258750007 in full |
16/06/2516 June 2025 | Registration of charge NI6258750008, created on 2025-06-11 |
25/03/2525 March 2025 | Previous accounting period extended from 2024-09-21 to 2024-12-31 |
07/10/247 October 2024 | Accounts for a small company made up to 2023-09-21 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-21 with updates |
02/07/242 July 2024 | Previous accounting period shortened from 2023-12-31 to 2023-09-21 |
03/10/233 October 2023 | Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Co. Antrim BT1 4LS to Unit 2 M12 Business Park Charlestown New Road Portadown BT63 5WG on 2023-10-03 |
03/10/233 October 2023 | Notification of Msc Am 1 Ltd as a person with significant control on 2023-09-21 |
03/10/233 October 2023 | Cessation of Ellis Short Iv as a person with significant control on 2023-09-21 |
03/10/233 October 2023 | Appointment of Mr Ian Robinson Mcmahon as a director on 2023-09-21 |
03/10/233 October 2023 | Appointment of Patrick Simpson as a director on 2023-09-21 |
03/10/233 October 2023 | Appointment of Mr James Stuart Kinnear Draffin as a director on 2023-09-21 |
03/10/233 October 2023 | Appointment of Donall Mccann as a director on 2023-09-21 |
03/10/233 October 2023 | Cessation of Michael Duke Thomson as a person with significant control on 2023-09-21 |
03/10/233 October 2023 | Termination of appointment of Louis Paletta as a director on 2023-09-21 |
03/10/233 October 2023 | Termination of appointment of Mark Stephen Fenchelle as a director on 2023-09-21 |
03/10/233 October 2023 | Termination of appointment of Annsgate Limited as a secretary on 2023-09-21 |
28/09/2328 September 2023 | Registration of charge NI6258750007, created on 2023-09-21 |
14/09/2314 September 2023 | Satisfaction of charge NI6258750004 in full |
14/09/2314 September 2023 | Satisfaction of charge NI6258750005 in full |
14/09/2314 September 2023 | Satisfaction of charge NI6258750006 in full |
14/09/2314 September 2023 | Satisfaction of charge NI6258750001 in full |
14/09/2314 September 2023 | Satisfaction of charge NI6258750002 in full |
14/09/2314 September 2023 | Satisfaction of charge NI6258750003 in full |
12/09/2312 September 2023 | Accounts for a small company made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
12/06/2312 June 2023 | Notification of Ellis Short Iv as a person with significant control on 2016-04-06 |
12/06/2312 June 2023 | Withdrawal of a person with significant control statement on 2023-06-12 |
12/06/2312 June 2023 | Notification of Michael Duke Thomson as a person with significant control on 2018-11-05 |
16/02/2216 February 2022 | Registration of charge NI6258750005, created on 2022-02-11 |
16/02/2216 February 2022 | Registration of charge NI6258750006, created on 2022-02-11 |
20/07/2120 July 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
28/07/2028 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6258750004 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6258750003 |
14/02/2014 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2019 |
27/06/1927 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
24/04/1924 April 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 5873464 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
16/07/1816 July 2018 | CESSATION OF MARK STEPHEN FENCHELLE AS A PSC |
16/07/1816 July 2018 | NOTIFICATION OF PSC STATEMENT ON 20/07/2016 |
20/06/1820 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/04/183 April 2018 | DIRECTOR APPOINTED MR LOUIS PALETTA |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RYAN HORSTMAN |
11/09/1711 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
20/05/1620 May 2016 | APPOINTMENT OF DIRECTOR; TERMINATION OF DIRECTOR APPOINTMENT; COMPANY BUSINESS 04/05/2016 |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR EMER FINNAN |
20/05/1620 May 2016 | DIRECTOR APPOINTED MARK STEPHEN FENCHELLE |
05/05/165 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
03/02/163 February 2016 | SECOND FILING WITH MUD 29/07/15 FOR FORM AR01 |
03/08/153 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
23/03/1523 March 2015 | ALTER ARTICLES 11/02/2015 |
23/03/1523 March 2015 | ARTICLES OF ASSOCIATION |
12/03/1512 March 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6258750002 |
23/02/1523 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6258750001 |
16/12/1416 December 2014 | 12/12/14 STATEMENT OF CAPITAL GBP 200 |
29/07/1429 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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