THE BEDROCK GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
20/06/2520 June 2025 | Micro company accounts made up to 2024-03-31 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
20/06/2520 June 2025 | Registered office address changed from 2 Aughnahoy Road Portglenone Ballymena County Antrim BT44 8BU to 5 Garvan Court Kilrea Coleraine BT51 5FE on 2025-06-20 |
08/03/258 March 2025 | Compulsory strike-off action has been suspended |
08/03/258 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
17/09/2317 September 2023 | Confirmation statement made on 2023-06-10 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAOLAN JAMES LIAM O'NEILL |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED NORTHERN IRELAND |
20/05/1520 May 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR CAOLAN O'NEILL |
20/05/1520 May 2015 | COMPANY NAME CHANGED DIAMOND SHELF NUMBER 33 LIMITED CERTIFICATE ISSUED ON 20/05/15 |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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