WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Stuart Glen Williams as a director on 2022-06-30

View Document

21/09/2221 September 2022 Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-07

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

23/06/2123 June 2021 Termination of appointment of Arthur Warren Gardiner as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Andrew James Surdykowski as a director on 2021-06-22

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES SURDYKOWSKI

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN SHORT

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 SECRETARY APPOINTED MS ELIZABETH MIRIAM HOLT

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR STUART WILLIAMS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYSE GROUP, INC.

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR JOHNATHAN HUSTON SHORT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WRIGHT

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR SCOTT ANTHONY HILL

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR DAVID JOHN PENIKET

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MS CLAIRE LESLEY WRIGHT

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN MCCLEMENTS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JANET MCGINNESS

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR GLENN NEIL MCCLEMENTS

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR CIARAN PETER KENNEDY

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR IAN SAMUEL MCINTYRE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRNELICH

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED NYSE TECHNOLOGIES DEVELOPMENT LTD CERTIFICATE ISSUED ON 29/05/14

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LEIBOWITZ

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALVEY

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED RICHARD WILLIAM BOWLER

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR TONY MCMANUS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED BENJAMIN JOHN CHRNELICH

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY YOUNG

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED TONY MCMANUS

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE LEIBOWITZ / 20/04/2011

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET KISSANE / 15/10/2010

View Document

18/10/1018 October 2010 SECRETARY APPOINTED DEBORAH HARVEY

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, VENTURE GATE, 32 - 36 DUBLIN RD, BELFAST, BT2 7HN

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN LAMBERT

View Document

01/09/101 September 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORE

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

24/08/0924 August 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CERT CHANGE

View Document

22/05/0922 May 2009 CHNG NAME RES FEE WAIVED

View Document

23/01/0923 January 2009 31/12/07 ANNUAL ACCTS

View Document

23/01/0923 January 2009 CHANGE OF DIRS/SEC

View Document

23/01/0923 January 2009 CHANGE OF DIRS/SEC

View Document

23/01/0923 January 2009 CHANGE OF DIRS/SEC

View Document

23/01/0923 January 2009 CHANGE OF DIRS/SEC

View Document

23/01/0923 January 2009 CHANGE OF DIRS/SEC

View Document

26/06/0826 June 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

28/03/0828 March 2008 CHANGE OF DIRS/SEC

View Document

28/03/0828 March 2008 CHANGE OF DIRS/SEC

View Document

06/03/086 March 2008 CHANGE OF ARD

View Document

06/03/086 March 2008 31/12/06 ANNUAL ACCTS

View Document

28/02/0828 February 2008 CHANGE OF ARD

View Document

06/06/076 June 2007 CHANGE OF DIRS/SEC

View Document

06/06/076 June 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

30/04/0730 April 2007 CHANGE OF DIRS/SEC

View Document

30/04/0730 April 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

16/09/0616 September 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 CHANGE IN SIT REG ADD

View Document

14/04/0614 April 2006 31/03/05 ANNUAL ACCTS

View Document

09/12/059 December 2005 CHANGE OF ARD

View Document

08/06/058 June 2005 NOT OF INCR IN NOM CAP

View Document

08/06/058 June 2005 CHANGE OF DIRS/SEC

View Document

08/06/058 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

08/06/058 June 2005 CHANGE IN SIT REG ADD

View Document

08/06/058 June 2005 UPDATED MEM AND ARTS

View Document

20/05/0520 May 2005 27/04/05 ANNUAL RETURN SHUTTLE

View Document

20/08/0420 August 2004 UPDATED MEM AND ARTS

View Document

15/06/0415 June 2004 RESOLUTION TO CHANGE NAME

View Document

15/06/0415 June 2004 CHANGE OF DIRS/SEC

View Document

15/06/0415 June 2004 CHANGE OF DIRS/SEC

View Document

15/06/0415 June 2004 CHANGE OF DIRS/SEC

View Document

15/06/0415 June 2004 CHANGE IN SIT REG ADD

View Document

27/04/0427 April 2004 PARS RE DIRS/SIT REG OFF

View Document

27/04/0427 April 2004 MEMORANDUM

View Document

27/04/0427 April 2004 ARTICLES

View Document

27/04/0427 April 2004 DECLN COMPLNCE REG NEW CO

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