Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
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 |
2024-03-12 |
insert terms_pages_linkeddomain cookiebot.com |
2024-03-12 |
insert terms_pages_linkeddomain google.com |
2024-03-12 |
insert terms_pages_linkeddomain microsoft.com |
2024-03-12 |
insert terms_pages_linkeddomain monotype.com |
2024-03-12 |
insert terms_pages_linkeddomain zendesk.com |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-07-14 |
delete terms_pages_linkeddomain cookiebot.com |
2023-07-14 |
delete terms_pages_linkeddomain google.com |
2023-07-14 |
delete terms_pages_linkeddomain zendesk.com |
2023-05-02 |
delete terms_pages_linkeddomain monotype.com |
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 num_mort_outstanding 5 => 2 |
2023-04-07 |
update num_mort_satisfied 1 => 4 |
2023-02-28 |
insert terms_pages_linkeddomain monotype.com |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDY PORTER |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MCDAID |
2023-01-01 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-24 |
delete terms_pages_linkeddomain monotype.com |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES |
2022-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180003 |
2022-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180005 |
2022-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180006 |
2022-07-01 |
update statutory_documents CESSATION OF DAMIAN WILSON AS A PSC |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILSON |
2022-01-07 |
update num_mort_charges 5 => 6 |
2022-01-07 |
update num_mort_outstanding 4 => 5 |
2021-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180006 |
2021-12-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-12 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-22 |
insert terms_pages_linkeddomain monotype.com |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-04-07 |
update account_ref_month 12 => 3 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-03-30 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2021-02-07 |
update account_category AUDITED ABRIDGED => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-10 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-08 |
delete terms_pages_linkeddomain report-uri.com |
2020-02-07 |
delete terms_pages_linkeddomain github.com |
2020-02-07 |
delete terms_pages_linkeddomain reviews.co.uk |
2019-12-07 |
insert terms_pages_linkeddomain github.com |
2019-12-07 |
insert terms_pages_linkeddomain report-uri.com |
2019-12-07 |
insert terms_pages_linkeddomain reviews.co.uk |
2019-12-07 |
insert terms_pages_linkeddomain zendesk.com |
2019-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-05-07 |
update num_mort_outstanding 5 => 4 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180002 |
2018-12-24 |
delete source_ip 194.46.165.122 |
2018-12-24 |
insert source_ip 164.177.145.143 |
2018-12-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-12-14 |
update statutory_documents ALTER ARTICLES 07/11/2017 |
2018-12-07 |
update num_mort_charges 4 => 5 |
2018-12-07 |
update num_mort_outstanding 4 => 5 |
2018-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180005 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180004 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-07-15 |
delete index_pages_linkeddomain findinsuranceni.co.uk |
2018-05-30 |
delete email da..@clickenergyni.com |
2018-05-30 |
insert email dp..@clickenergyni.com |
2018-05-30 |
insert terms_pages_linkeddomain cookiebot.com |
2018-02-20 |
insert index_pages_linkeddomain findinsuranceni.co.uk |
2017-11-15 |
update statutory_documents ADOPT ARTICLES 07/11/2017 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_charges 2 => 3 |
2017-04-27 |
update num_mort_outstanding 2 => 3 |
2017-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-04-26 |
update statutory_documents ALTER ARTICLES 29/03/2017 |
2017-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180003 |
2017-02-09 |
update num_mort_charges 1 => 2 |
2017-02-09 |
update num_mort_outstanding 1 => 2 |
2017-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180002 |
2017-01-18 |
update statutory_documents ADOPT ARTICLES 21/12/2016 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-10-07 |
update num_mort_charges 0 => 1 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180001 |
2016-08-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-29 => 2017-09-30 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-08 |
update accounts_next_due_date 2016-05-29 => 2016-06-29 |
2016-02-04 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-02-04 |
update statutory_documents SECOND FILING WITH MUD 01/09/15 FOR FORM AR01 |
2016-02-03 |
update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 100.00 |
2016-02-03 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 70.00 |
2015-10-08 |
delete address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY NORTHERN IRELAND BT48 7NR |
2015-10-08 |
delete sic_code 99999 - Dormant Company |
2015-10-08 |
insert address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY BT48 7NR |
2015-10-08 |
insert sic_code 35140 - Trade of electricity |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-08 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-23 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-14 |
update statutory_documents DIRECTOR APPOINTED KEVIN ANTHONY LAGAN |
2015-08-12 |
delete address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH |
2015-08-12 |
insert address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY NORTHERN IRELAND BT48 7NR |
2015-08-12 |
update account_ref_month 8 => 12 |
2015-08-12 |
update registered_address |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL MORELAND |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN FRAZER EVANS |
2015-08-10 |
update statutory_documents ADOPT ARTICLES 04/02/2015 |
2015-08-10 |
update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 70.00 |
2015-07-22 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
14 FORTWILLIAM TERRACE
DERRY
COUNTY DERRY
BT48 8DH |
2014-10-07 |
delete address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY NORTHERN IRELAND BT48 8DH |
2014-10-07 |
insert address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH |
2014-10-07 |
insert sic_code 99999 - Dormant Company |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date null => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2015-09-26 => 2015-09-29 |
2014-09-01 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |