THREEFOLDCORD

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 27/06/16 NO MEMBER LIST

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCAULEY / 28/07/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ISAAC MCCAULEY

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BALLYHENRY HOUSE 3 LOUGH SHORE ROAD PORTAFERRY DOWN BT22 1PD NORTHERN IRELAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 77 LISOID ROAD DOWNPATRICK COUNTY DOWN BT30 8AX

View Document

06/07/156 July 2015 27/06/15 NO MEMBER LIST

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA WOOLSLEY / 03/07/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 10/11/2014 ALTER

View Document

14/11/1414 November 2014 ARTICLES OF ASSOCIATION

View Document

14/08/1414 August 2014 27/06/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 106 SAUL STREET DOWNPATRICK COUNTY DOWN BT30 6NQ NORTHERN IRELAND

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM VICTORIA VILLA 106 SAUL STREET DOWNPATRICK BT30 6NR

View Document

08/07/138 July 2013 27/06/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 27/06/12 NO MEMBER LIST

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR NIGEL GLASGOW

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JONATHAN RIDLEY CLARK

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR EDWARD HUGH HARRY FERGUSON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ISAAC MELCHIZADEK MCCAULEY

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS DONNA WOOLSLEY

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR RAYMOND THOMAS HARRISON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR EDWARD HUGH HARRY FERGUSON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR NORA DOUDS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY NORA DOUDS

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 27/06/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 ALTER ARTICLES 28/06/2010

View Document

23/09/1023 September 2010 ARTICLES OF ASSOCIATION

View Document

20/07/1020 July 2010 27/06/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCCAULEY / 19/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA MARY DOUDS / 19/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 27/06/09 ANNUAL RETURN SHUTTLE

View Document

27/07/0927 July 2009 30/06/08 ANNUAL ACCTS

View Document

10/02/0910 February 2009 27/06/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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