Advanced company searchLink opens in new window

PAPER TRAIL (LEGACY ARCHIVE RESEARCH)

Company number NI627631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Oct 2022 TM01 Termination of appointment of Joanne Kinnear as a director on 30 September 2022
01 Oct 2022 AP01 Appointment of Sinéad Christine O'neill-Nicholl as a director on 30 September 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Jan 2022 TM01 Termination of appointment of Robert James Mcclenaghan as a director on 10 January 2022
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 AP01 Appointment of Lesley Veronica as a director on 28 June 2018
29 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Aug 2017 TM01 Termination of appointment of Mary Frances Mccallan as a director on 28 July 2017
20 Nov 2016 AP01 Appointment of Mr Stuart Andrew Magee as a director on 18 November 2016
29 Oct 2016 AP03 Appointment of Mr Ciarán Macairt as a secretary on 29 October 2016
29 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Aug 2016 AP01 Appointment of Miss Rosie Kinnear as a director on 31 August 2016
01 Aug 2016 AD01 Registered office address changed from Ashton Centre 5 Churchill Street Belfast BT15 2BP to Ashton Centre 5 Churchill Street Belfast Antrim BT15 2BP on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Paul Houston as a director on 1 July 2016