CROMAC QUAY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Change of details for Mr Thomas Francis Gerald Jennings as a person with significant control on 2018-10-01 |
11/06/2511 June 2025 | Change of details for Mr John Richard Gerald Jennings as a person with significant control on 2018-10-01 |
09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
07/01/257 January 2025 | Termination of appointment of Patrick Francis Brady as a secretary on 2025-01-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-09-30 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-09-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/07/159 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
08/04/158 April 2015 | 30/09/14 TOTAL EXEMPTION FULL |
21/07/1421 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/03/1431 March 2014 | 21/11/13 STATEMENT OF CAPITAL GBP 125058 |
30/10/1330 October 2013 | CURREXT FROM 31/07/2014 TO 30/09/2014 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA |
21/10/1321 October 2013 | COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 341) LIMITED CERTIFICATE ISSUED ON 21/10/13 |
21/10/1321 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/10/1321 October 2013 | DIRECTOR APPOINTED JOHN RICHARD GERALD JENNINGS |
21/10/1321 October 2013 | DIRECTOR APPOINTED THOMAS FRANCIS GERALD JENNINGS |
21/10/1321 October 2013 | DIRECTOR APPOINTED DR FRANCIS GERALD JENNINGS |
21/10/1321 October 2013 | Registered office address changed from , 21 Arthur Street, Belfast, Antrim, BT1 4GA on 2013-10-21 |
21/10/1321 October 2013 | SECRETARY APPOINTED PATRICK FRANCIS BRADY |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED |
03/07/133 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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