THE HUMMINGBIRD PROJECT C.I.C.

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/10/244 October 2024 Termination of appointment of James Thomas Mcaleese as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of James Thomas Mcaleese as a secretary on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Ms Leigh Anne Sarah Carey as a secretary on 2024-10-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY LEIGH CAREY

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR JAMES THOMAS MCALEESE

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS JILLIAN DOROTHY ERIN HUSTON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JAMES THOMAS MCALEESE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FLINN

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CREEVY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS GILLIAN ELIZABETH CREEVY

View Document

08/08/188 August 2018 SECRETARY APPOINTED MRS LEIGH ANNE SARAH CAREY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR COLIN FLINN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA WEBB

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 20 ARDGREENAN GARDENS BELFAST CO ANTRIM BT4 3FR

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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