NILEGAL.COM - History of Changes


DateDescription
2024-04-07 delete address FLAT 1, 9 GRAYS HILL GRAYS HILL BANGOR NORTHERN IRELAND BT20 3BB
2024-04-07 insert address 37 WARREN ROAD DONAGHADEE NORTHERN IRELAND BT21 0PD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-04-07 delete address 5 GILNAHIRK PARK BELFAST NORTHERN IRELAND BT5 7DX
2023-04-07 insert address FLAT 1, 9 GRAYS HILL GRAYS HILL BANGOR NORTHERN IRELAND BT20 3BB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-10 update statutory_documents SECRETARY APPOINTED MS LAUREN VICTORIA ELDER
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER MURRAY
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM 5 GILNAHIRK PARK BELFAST BT5 7DX NORTHERN IRELAND
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete source_ip 104.28.6.123
2021-01-31 delete source_ip 104.28.7.123
2021-01-31 insert source_ip 104.21.7.36
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 insert source_ip 172.67.135.178
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-06-27 delete source_ip 94.236.123.55
2018-06-27 insert source_ip 104.28.6.123
2018-06-27 insert source_ip 104.28.7.123
2018-03-07 delete address 27 JOYMOUNT CARRICKFERGUS NORTHERN IRELAND BT38 7DN
2018-03-07 insert address 5 GILNAHIRK PARK BELFAST NORTHERN IRELAND BT5 7DX
2018-03-07 update registered_address
2018-02-03 delete address 27 Joymount, Carrickfergus, BT38 7DN
2018-02-03 insert address 5 Gilnahirk Park, Belfast, BT5 7DX
2018-02-03 update primary_contact 27 Joymount, Carrickfergus, BT38 7DN => 5 Gilnahirk Park, Belfast, BT5 7DX
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 27 JOYMOUNT CARRICKFERGUS BT38 7DN NORTHERN IRELAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address 37 CASTLEHILL ROAD BELFAST BT4 3GN
2017-11-07 insert address 27 JOYMOUNT CARRICKFERGUS NORTHERN IRELAND BT38 7DN
2017-11-07 update registered_address
2017-10-20 delete address 37 Castlehill Road, Belfast, BT4 3GP
2017-10-20 delete address 37 Castlehill Road, Belfast, Co Antrim, BT4 3GP
2017-10-20 insert address 27 Joymount, Carrickfergus, BT38 7DN
2017-10-20 update primary_contact 37 Castlehill Road, Belfast, Co Antrim, BT4 3GP => 27 Joymount, Carrickfergus, BT38 7DN
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 37 CASTLEHILL ROAD BELFAST BT4 3GN
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GILBERT NESBITT
2017-09-25 update statutory_documents CESSATION OF JILL MARGARET NESBITT AS A PSC
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-08 delete phone 028 9581 2008
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH NESBITT / 17/11/2015
2015-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LILIAN MURRAY / 17/11/2015
2015-10-08 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-08 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-23 update statutory_documents 23/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-06 insert phone 028 9581 2008
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-10-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-09-26 update statutory_documents 23/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-23 update statutory_documents 23/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-22 update returns_next_due_date 2012-10-21 => 2013-10-21
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 23/09/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 23/09/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 23/09/10 FULL LIST
2010-01-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents CHANGE OF DIRS/SEC
2009-09-21 update statutory_documents 23/09/09 ANNUAL RETURN SHUTTLE
2009-02-24 update statutory_documents CHANGE OF DIRS/SEC
2009-01-15 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-10-02 update statutory_documents 23/09/08 ANNUAL RETURN SHUTTLE
2008-03-05 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-09-14 update statutory_documents 23/09/07 ANNUAL RETURN SHUTTLE
2007-02-06 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-10-04 update statutory_documents 23/09/06 ANNUAL RETURN SHUTTLE
2006-02-20 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-11-27 update statutory_documents CHANGE OF ARD
2005-10-07 update statutory_documents 23/09/05 ANNUAL RETURN SHUTTLE
2005-08-01 update statutory_documents 30/09/04 ANNUAL ACCTS
2004-10-25 update statutory_documents 23/09/04 ANNUAL RETURN SHUTTLE
2004-04-27 update statutory_documents CHANGE IN SIT REG ADD
2004-04-27 update statutory_documents CHANGE OF DIRS/SEC
2004-04-27 update statutory_documents CHANGE OF DIRS/SEC
2004-04-27 update statutory_documents CHANGE OF DIRS/SEC
2004-04-27 update statutory_documents SPECIAL/EXTRA RESOLUTION
2004-04-27 update statutory_documents UPDATED MEM AND ARTS
2004-03-25 update statutory_documents RESOLUTION TO CHANGE NAME
2003-09-23 update statutory_documents ARTICLES
2003-09-23 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-09-23 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-09-23 update statutory_documents MEMORANDUM