PULMONARY FIBROSIS NI

Company Documents

DateDescription
14/10/2514 October 2025 NewAppointment of Mrs Fay Margaret Coffey as a director on 2025-09-30

View Document

13/10/2513 October 2025 NewAppointment of Ms RĂ³ise Fitzpatrick as a director on 2025-09-30

View Document

13/10/2513 October 2025 NewTermination of appointment of Clare Jean Donohoe as a director on 2025-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Appointment of Dr Nazia Chaudhuri as a director on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mrs Clare Jean Donohoe as a director on 2023-06-16

View Document

12/06/2312 June 2023 Registered office address changed from 6a Cedar Drive Ballycastle Co Antrim BT54 6DF to 3 Churchfield Road Ballycastle BT54 6PJ on 2023-06-12

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Cessation of Judith Margaret Byrne as a person with significant control on 2023-01-30

View Document

20/02/2320 February 2023 Cessation of Mary Una Mcmillan as a person with significant control on 2023-01-30

View Document

20/02/2320 February 2023 Cessation of Thomas James Mcmillan as a person with significant control on 2023-01-30

View Document

20/02/2320 February 2023 Cessation of Patricia Mary Gorman as a person with significant control on 2023-01-30

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

20/12/2220 December 2022 Change of name notice

View Document

01/12/221 December 2022 Appointment of Mr Ian Simpson as a director on 2022-11-20

View Document

01/12/221 December 2022 Cessation of Robert George Edwin Gamble as a person with significant control on 2022-09-01

View Document

08/02/228 February 2022 Incorporation

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