GARVAGH LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/06/2429 June 2024 Termination of appointment of John Donnelly as a director on 2024-06-27

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Appointment of Mr John Donnelly as a director on 2024-02-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Michael James Meehan as a director on 2024-02-15

View Document

15/02/2415 February 2024 Notification of Michael Meehan as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Cessation of Liam Patrick Meehan as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Liam Patrick Meehan as a director on 2024-02-15

View Document

01/02/241 February 2024 Notification of Liam Patrick Meehan as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Michael James Meehan as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Michael Meehan as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Liam Patrick Meehan as a director on 2024-01-19

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-02-24

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/03/1830 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 124 SHEIL ROAD LIVERPOOL L6 7UA ENGLAND

View Document

22/02/1622 February 2016 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