MATTHEW ALGIE (IRELAND) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Nicholas John Snow as a director on 2024-03-27

View Document

28/03/2428 March 2024 Appointment of Mr Edwin Addison as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Paul Chadderton as a director on 2024-03-27

View Document

20/12/2320 December 2023 Cessation of Tchibo Coffee International Limited as a person with significant control on 2023-12-13

View Document

20/12/2320 December 2023 Notification of Matthew Algie & Company Limited as a person with significant control on 2023-12-13

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Change of share class name or designation

View Document

06/06/236 June 2023 Director's details changed for Mr Paul Chadderton on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Francesco Marchetti as a director on 2023-06-02

View Document

01/06/231 June 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Registered office address changed from Unit D3 9 Ferguson Drive Knockmore Hill Business Park Lisburn County Antrim BT28 2EX to 5 Ferguson Drive Lisburn BT28 2EX on 2023-03-16

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

12/08/1912 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/03/197 March 2019 PREVSHO FROM 31/05/2019 TO 31/10/2018

View Document

22/11/1822 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1822 November 2018 ADOPT ARTICLES 31/10/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED FRANCESCO MARCHETTI

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE(SNR)

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCHIBO COFFEE INTERNATIONAL LIMITED

View Document

08/11/188 November 2018 DIRECTOR APPOINTED KATE ELIZABETH JANE ASAMOA

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR PAUL CHADDERTON

View Document

08/11/188 November 2018 CESSATION OF DAVID HENRY OSBORNE AS A PSC

View Document

08/11/188 November 2018 CESSATION OF COLM COLLINS AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLM COLLINS

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 17/12/10 STATEMENT OF CAPITAL GBP 98.00

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 26 CRESCENT BUSINESS PARK ENTERPRISE CRESCENT LISBURN BT28 2GN

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSBORNE(SNR) / 01/06/2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLM COLLINS / 01/06/2010

View Document

17/08/1117 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 17/12/10 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 20/09/10 STATEMENT OF CAPITAL GBP 90

View Document

20/09/1020 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MR EDWIN JOSEPH GEORGE ADDISON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY DIANE HUGHES

View Document

16/07/1016 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 13/05/09

View Document

06/11/086 November 2008 31/05/08 ANNUAL ACCTS

View Document

27/06/0827 June 2008 13/05/08

View Document

08/04/088 April 2008 31/05/07 ANNUAL ACCTS

View Document

16/05/0716 May 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

09/03/079 March 2007 31/05/06 ANNUAL ACCTS

View Document

23/05/0623 May 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

03/05/063 May 2006 PARS RE MORTAGE

View Document

14/02/0614 February 2006 31/05/05 ANNUAL ACCTS

View Document

23/06/0523 June 2005 31/05/04 ANNUAL ACCTS

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

01/06/051 June 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

03/06/043 June 2004 13/05/04 ANNUAL RETURN SHUTTLE

View Document

11/06/0311 June 2003 RETURN OF ALLOT OF SHARES

View Document

11/06/0311 June 2003 CHANGE IN SIT REG ADD

View Document

11/06/0311 June 2003 CHANGE OF DIRS/SEC

View Document

11/06/0311 June 2003 CHANGE OF DIRS/SEC

View Document

13/05/0313 May 2003 DECLN COMPLNCE REG NEW CO

View Document

13/05/0313 May 2003 MEMORANDUM

View Document

13/05/0313 May 2003 ARTICLES

View Document

13/05/0313 May 2003 PARS RE DIRS/SIT REG OFF

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