CULNAFAY LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewStatement of capital on 2025-10-23

View Document

21/08/2521 August 2025 Statement of capital on 2025-08-21

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6193280003

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MCLAUGHLIN

View Document

02/05/192 May 2019 31/07/18 STATEMENT OF CAPITAL GBP 1000002

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6193280002

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6193280001

View Document

31/07/1531 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED

View Document

10/09/1410 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR YASIN BABA

View Document

06/11/136 November 2013 COMPANY NAME CHANGED DIAMOND SHELF COMPANY NUMBER 20 LIMITED CERTIFICATE ISSUED ON 06/11/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JOHN (SNR) MCLAUGHLIN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS MONICA MCLAUGHLIN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MEHMET BEZGIN

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED DIAMOND ESPRESSO LTD CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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