THOMAS CONNER LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni714696 - Companies House Default Address Belfast BT1 9DY to Second Floor Offices 138 University Street Belfast BT7 1HH on 2025-04-03

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed to PO Box 2381, Ni714696 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-12

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

18/10/2418 October 2024 Termination of appointment of Greig Mcinnes Muir as a secretary on 2024-05-01

View Document

18/10/2418 October 2024 Appointment of Stacey Louise Brogan as a secretary on 2024-09-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

01/07/241 July 2024 Registered office address changed from Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH Northern Ireland to 229 Glenfada Park Cityside Londonderry BT48 9DR on 2024-07-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Appointment of Greig Mcinnes Muir as a secretary on 2024-05-01

View Document

24/06/2424 June 2024 Registered office address changed from 229 Glenfada Park, Cityside Londonderry BT48 9DR Northern Ireland to Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH on 2024-06-24

View Document

06/06/246 June 2024 Change of details for Thomas Conner O'sullivan as a person with significant control on 2024-05-08

View Document

06/06/246 June 2024 Director's details changed for Thomas Conner O'sullivan on 2024-05-08

View Document

22/05/2422 May 2024 Registered office address changed from Office 2, B27 1st Floor, 12 Carlisle Road Londonderry BT48 6JJ Northern Ireland to 229 Glenfada Park, Cityside Londonderry BT48 9DR on 2024-05-22

View Document

06/05/246 May 2024 Registered office address changed from Unit3113 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Office 2, B27 1st Floor, 12 Carlisle Road Londonderry BT48 6JJ on 2024-05-06

View Document

24/04/2424 April 2024 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