STRAIGHTFORWARD TECHNOLOGIES LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 CESSATION OF MELANIE HARRISON AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK GEORGE ALEXANDER HARRISON

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE HARRISON

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 47 MALONE ROAD BELFAST BT9 6RY UNITED KINGDOM

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DEREK GEORGE ALEXANDER HARRISON

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE HARRISON

View Document

14/03/1814 March 2018 CESSATION OF MELANIE HARRISON AS A PSC

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 97 MULLALELISH ROAD RICHHILL ARMAGH BT61 9LT NORTHERN IRELAND

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MS MELANIE HARRISON / 07/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SMYTHE HARRISON / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MS MELANIE HARRISON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRISON

View Document

26/06/1726 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 47 MALONE ROAD BELFAST BT9 6RY NORTHERN IRELAND

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 7 MALONE CHASE MALONE CHASE BELFAST BT9 6XF

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS PATRICIA ANN SMYTHE HARRISON

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 32B ANNAREAGH ROAD RICHHILL CO. ARMAGH BT61 9JT UNITED KINGDOM

View Document

02/12/132 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR DEREK GEORGE ALEXANDER HARRISON

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SASHA STEWART

View Document

17/12/1217 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/11/1128 November 2011 ADOPT ARTICLES 25/10/2011

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED CARNE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 25/10/11

View Document

18/10/1118 October 2011 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