TI CHULAINN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-05-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Cessation of Patrick Mcdonald as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Change of details for Mr Patrick Terence Hearty as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Change of details for Mr John Donnelly as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Lisa Mcnulty as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Martin Smith as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Kevin Murphy as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of James Mccreesh as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brendan Hodgers as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brendan Hodgers as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Ms Lisa Mcnulty as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Cessation of Brendan Hodgers as a person with significant control on 2023-08-01

View Document

26/07/2326 July 2023 Notification of Patrick Terence Hearty as a person with significant control on 2023-07-16

View Document

26/07/2326 July 2023 Notification of Lisa Mcnulty as a person with significant control on 2023-07-16

View Document

26/07/2326 July 2023 Termination of appointment of Declan Thomas Fearon as a director on 2023-07-16

View Document

26/07/2326 July 2023 Cessation of Declan Fearon as a person with significant control on 2023-07-16

View Document

26/07/2326 July 2023 Cessation of Anthony Flynn as a person with significant control on 2023-07-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Appointment of Ms Lisa Mcnulty as a director on 2022-04-20

View Document

28/04/2228 April 2022 Appointment of Mr Patrick Terence Hearty as a director on 2022-04-20

View Document

28/04/2228 April 2022 Appointment of Ms Fiona Johnston as a director on 2022-04-20

View Document

28/04/2228 April 2022 Director's details changed for Ms Lisa Mcnulty on 2022-04-20

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS ANNETTE HUGHES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/03/2026 March 2020 CESSATION OF EDWARD HUGHES AS A PSC

View Document

26/03/2026 March 2020 CESSATION OF ANNETTE HUGHES AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDDIE HUGHES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARTIN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL MARTIN

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE HUGHES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0290680006

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 10/03/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH

View Document

10/03/1510 March 2015 10/03/15 NO MEMBER LIST

View Document

07/01/157 January 2015 13/12/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 13/12/13 NO MEMBER LIST

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NR BRENDAN HODGARS / 13/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 13/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 DIRECTOR APPOINTED IMELDA MCDONALD

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS IMELDA MCDONALD

View Document

09/01/129 January 2012 13/12/11 NO MEMBER LIST

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HODGARS / 13/12/2010

View Document

04/03/114 March 2011 13/12/10 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HUGHES / 13/12/2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANN GRANT

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BRADLEY

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER NOEL LYNCH / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MC DONALD / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE HUGHES / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FLYNN / 13/12/2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JAMES PATRICK MCCREESH

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 13/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HODGERS / 15/12/2009

View Document

29/05/0929 May 2009 31/05/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 13/12/08 ANNUAL RETURN SHUTTLE

View Document

11/04/0811 April 2008 31/05/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 13/12/07 ANNUAL RETURN SHUTTLE

View Document

15/03/0715 March 2007 31/05/06 ANNUAL ACCTS

View Document

22/02/0722 February 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 13/12/06 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 31/05/04 ANNUAL ACCTS

View Document

24/04/0624 April 2006 31/05/05 ANNUAL ACCTS

View Document

24/04/0624 April 2006 31/05/03 ANNUAL ACCTS

View Document

12/04/0612 April 2006 13/12/05 ANNUAL RETURN SHUTTLE

View Document

07/04/067 April 2006 13/12/03 ANNUAL RETURN SHUTTLE

View Document

07/04/067 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 13/12/04 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 CHANGE OF DIRS/SEC

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

16/04/0416 April 2004 CHANGE OF DIRS/SEC

View Document

15/03/0415 March 2004 CHANGE OF DIRS/SEC

View Document

23/06/0323 June 2003 31/05/02 ANNUAL ACCTS

View Document

29/05/0329 May 2003 PARS RE MORTAGE

View Document

10/04/0310 April 2003 13/12/01 ANNUAL RETURN SHUTTLE

View Document

10/04/0310 April 2003 13/12/00 ANNUAL RETURN SHUTTLE

View Document

10/04/0310 April 2003 13/12/02 ANNUAL RETURN SHUTTLE

View Document

13/02/0313 February 2003 31/05/02 ANNUAL ACCTS

View Document

24/02/0124 February 2001 31/05/00 ANNUAL ACCTS

View Document

28/03/0028 March 2000 31/05/99 ANNUAL ACCTS

View Document

08/01/008 January 2000 13/12/99 ANNUAL RETURN SHUTTLE

View Document

07/04/997 April 1999 31/05/98 ANNUAL ACCTS

View Document

05/01/995 January 1999 13/12/98 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

04/01/994 January 1999 CHANGE OF DIRS/SEC

View Document

12/05/9812 May 1998 PARS RE MORTAGE

View Document

07/04/987 April 1998 31/05/97 ANNUAL ACCTS

View Document

06/01/986 January 1998 13/12/97 ANNUAL RETURN SHUTTLE

View Document

02/12/972 December 1997 PARS RE MORTAGE

View Document

24/10/9724 October 1997 PARS RE MORTGAGE DFP

View Document

23/10/9723 October 1997 PARS RE MORTAGE

View Document

02/09/972 September 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

21/02/9721 February 1997 CHANGE OF DIRS/SEC

View Document

15/01/9715 January 1997 CHANGE OF DIRS/SEC

View Document

19/12/9619 December 1996 13/12/96 ANNUAL RETURN SHUTTLE

View Document

02/10/962 October 1996 31/05/96 ANNUAL ACCTS

View Document

18/12/9518 December 1995 13/12/95 ANNUAL RETURN SHUTTLE

View Document

29/08/9529 August 1995 NOTICE OF ARD

View Document

29/12/9429 December 1994 CHANGE OF DIRS/SEC

View Document

19/12/9419 December 1994 DECLN COMPLNCE REG NEW CO

View Document

19/12/9419 December 1994 MEMORANDUM

View Document

19/12/9419 December 1994 PARS RE DIRS/SIT REG OFF

View Document

19/12/9419 December 1994 ARTICLES

View Document

19/12/9419 December 1994 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