L.A.T.C.H. LISTENING AND TALKING CAN HELP LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/2013 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL MULLAN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRADY

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAISLIN BOYLE

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR NIALL MURPHY

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR NIALL MURPHY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH BRADY

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MR JOSEPH BRADY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY NIALL MURPHY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MISS CAISLIN SARAH BOYLE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL MURPHY

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRADY / 15/04/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NIALL MURPHY / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL MULLAN / 15/04/2013

View Document

15/04/1315 April 2013 31/03/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MURPHY / 15/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/03/1321 March 2013 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/03/2013

View Document

05/09/125 September 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/04/2012

View Document

09/07/129 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/04/2011

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/06/0915 June 2009 31/03/08 ANNUAL ACCTS

View Document

15/06/0915 June 2009 31/03/07 ANNUAL ACCTS

View Document

05/06/095 June 2009 CHANGE OF ARD

View Document

07/03/097 March 2009 29/06/08 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 CERT CHANGE

View Document

31/05/0731 May 2007 CHNG NAME RES FEE WAIVED

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information