MORE TO LIFE NI EAST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 54 Unit 765 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 765 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2025-02-27

View Document

26/02/2526 February 2025 Registered office address changed from 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP Northern Ireland to 54 Unit 765 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2025-02-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED CATHERINE GILES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 7 SAVAGES TERRACE NEWRY COUNTY DOWN BT35 6AT NORTHERN IRELAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 2 CHURCH LANE WARRENPOINT NEWRY COUNTY DOWN BT34 3UY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED CATHERINE GILES

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL MCARTHUR

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 BEECHLODGE PARK WARRENPOINT CO DOWN BT34 3NA

View Document

14/03/1214 March 2012 PREVSHO FROM 30/04/2012 TO 31/08/2011

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED FRANCHISE ADVICE CENTRE & EXHIBITIONS (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES MCARTHUR / 01/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK MCGUIGAN

View Document

31/12/0931 December 2009 SECRETARY APPOINTED MICHAEL JOHN MCGUIGAN

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGUIGAN

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MICHAEL JOHN MCGUIGAN

View Document

10/12/0910 December 2009 Annual return made up to 1 April 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 1 April 2006 with full list of shareholders

View Document

21/11/0921 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/08/0915 August 2009 30/04/08 ANNUAL ACCTS

View Document

23/07/0823 July 2008 30/04/07 ANNUAL ACCTS

View Document

17/07/0817 July 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

03/04/083 April 2008 01/04/07

View Document

24/01/0824 January 2008 30/04/05 ANNUAL ACCTS

View Document

24/01/0824 January 2008 30/04/06 ANNUAL ACCTS

View Document

24/01/0824 January 2008 30/04/04 ANNUAL ACCTS

View Document

10/10/0710 October 2007 CHANGE IN SIT REG ADD

View Document

20/05/0520 May 2005 01/04/05 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

12/03/0412 March 2004 30/04/03 ANNUAL ACCTS

View Document

05/09/035 September 2003 CHANGE OF DIRS/SEC

View Document

05/09/035 September 2003 RETURN OF ALLOT OF SHARES

View Document

02/04/032 April 2003 01/04/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 30/04/02 ANNUAL ACCTS

View Document

25/10/0225 October 2002 CHANGE OF DIRS/SEC

View Document

12/09/0212 September 2002 CHANGE OF DIRS/SEC

View Document

17/05/0217 May 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

13/03/0213 March 2002 30/04/01 ANNUAL ACCTS

View Document

21/05/0121 May 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

10/05/0110 May 2001 30/04/00 ANNUAL ACCTS

View Document

06/05/006 May 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

31/07/9931 July 1999 UPDATED MEM AND ARTS

View Document

31/07/9931 July 1999 CHANGE OF DIRS/SEC

View Document

31/07/9931 July 1999 CHANGE OF DIRS/SEC

View Document

31/07/9931 July 1999 CHANGE IN SIT REG ADD

View Document

31/07/9931 July 1999 SPECIAL/EXTRA RESOLUTION

View Document

31/07/9931 July 1999 CHANGE OF DIRS/SEC

View Document

05/07/995 July 1999 RESOLUTION TO CHANGE NAME

View Document

01/04/991 April 1999 DECLN COMPLNCE REG NEW CO

View Document

01/04/991 April 1999 PARS RE DIRS/SIT REG OFF

View Document

01/04/991 April 1999 MEMORANDUM

View Document

01/04/991 April 1999 ARTICLES

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