DMCC RETAIL NI LTD

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

05/06/255 June 2025 NewCertificate of change of name

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

09/05/259 May 2025 Cessation of Andrew Campbell Allen as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from 22B Ailsa Road Holywood BT18 0AS Northern Ireland to 88 Altamuskin Road, Sixmilecross, Omagh Altamuskin Road Sixmilecross Omagh BT79 9JB on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Andrew Campbell Allen as a director on 2025-05-09

View Document

09/05/259 May 2025 Notification of Declan Michael Mccarville as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Declan Michael Mccarville as a director on 2025-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr Andrew Campbell Allen as a director on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Andrew Campbell Allen as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Joseph Campbell Allen as a person with significant control on 2023-02-28

View Document

16/05/2416 May 2024 Termination of appointment of Joseph Campbell Allen as a director on 2024-05-16

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 29 SPRINGMOUNT ROAD BALLYGOWAN CO DOWN BT23 6NF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE NESBITT

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR TERENCE MICHAEL NESBITT

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JOSEPH CAMPBELL ALLEN

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALLEN

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE NESBITT

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JOSEPH CAMPBELL ALLEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/14

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 TRANSFER OF SHARE 01/09/2011

View Document

25/03/1125 March 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

12/01/1112 January 2011 FIRST SHARE TRANSFERRED 28/10/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED TERENCE MICHAEL NESBITT

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

02/11/102 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/102 November 2010 ADOPT ARTICLES 28/10/2010

View Document

26/10/1026 October 2010 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