VIEWDIGITAL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Paul John Reilly as a director on 2025-04-23

View Document

17/04/2517 April 2025 Termination of appointment of Kathryn Mary Clarke as a director on 2025-04-04

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS MARY BERNADETTE MCMANUS

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MRS KELLY CHERISE ANDREWS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS KATHRYN MARY CLARKE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD REID

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM CRI 169 DONEGALL PASS ORMEAU ROAD BELFAST ANTRIM BT7 1DT NORTHERN IRELAND

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM CRI CROMAC REGENERATION INITIATIVE 169 DONEGALL PASS ORMEAU ROAD BELFAST COUNTY ANTRIM BT7 1DT

View Document

18/03/1618 March 2016 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED HAROLD COLIN REID

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS UNA MARY MURPHY / 14/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PELAN / 14/01/2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM BLICK STUDIOS 51 MALONE ROAD BELFAST CO DOWN BT9 6RY

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 25 June 2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / UNA MURPHY / 24/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS UNA MARY MURPHY / 24/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PELAN / 24/07/2014

View Document

04/08/144 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 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