LARSEN NEWCO 4 LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
21/11/2321 November 2023 | Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-11-21 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
08/12/148 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/12/136 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/08/1319 August 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
24/12/1224 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/12/115 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
13/01/1113 January 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/01/1011 January 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DECLAN JOSEPH WRIGHT / 01/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JOSEPH WRIGHT / 01/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MCGILL / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/02/0913 February 2009 | 30/11/07 ANNUAL ACCTS |
14/01/0914 January 2009 | 29/11/08 ANNUAL RETURN SHUTTLE |
20/01/0820 January 2008 | 29/11/07 ANNUAL RETURN SHUTTLE |
04/10/074 October 2007 | 30/11/06 ANNUAL ACCTS |
21/02/0721 February 2007 | 29/11/06 ANNUAL RETURN SHUTTLE |
09/03/069 March 2006 | CHANGE IN SIT REG ADD |
12/01/0612 January 2006 | CHANGE OF DIRS/SEC |
29/11/0529 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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