MATT D'ARCY & COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Gfl Spv Limited as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Michael Anthony Mckeown as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Michael Anthony Mckeown as a director on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Colleen Mcgenity on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Ms Sinead Mcallister as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mrs Colleen Mcgenity as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mr Gervase Martin Mcgenity as a director on 2025-08-04

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

17/12/2417 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

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Change of details for Mr Michael Anthony Mckeown as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Secretary's details changed for Mr Michael Mckeown on 2022-12-08

View Document

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

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/04/202 April 2020 COMPANY NAME CHANGED MATTHEW D'ARCY & COMPANY LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6301730002

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6301730001

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 27 ST MARY'S STREET NEWRY DOWN BT34 2AA NORTHERN IRELAND

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ANDREW LEO COWAN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS SINEAD MCALLISTER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 COMPANY NAME CHANGED DUNCAN, ALDERDICE & COMPANY LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED DUNCAN ALDERDICE & COMPANY LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information