CROMAC QUAY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Mr Thomas Francis Gerald Jennings as a person with significant control on 2018-10-01

View Document

11/06/2511 June 2025 Change of details for Mr John Richard Gerald Jennings as a person with significant control on 2018-10-01

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Termination of appointment of Patrick Francis Brady as a secretary on 2025-01-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 21/11/13 STATEMENT OF CAPITAL GBP 125058

View Document

30/10/1330 October 2013 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 341) LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JOHN RICHARD GERALD JENNINGS

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED THOMAS FRANCIS GERALD JENNINGS

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DR FRANCIS GERALD JENNINGS

View Document

21/10/1321 October 2013 Registered office address changed from , 21 Arthur Street, Belfast, Antrim, BT1 4GA on 2013-10-21

View Document

21/10/1321 October 2013 SECRETARY APPOINTED PATRICK FRANCIS BRADY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

03/07/133 July 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