Advanced company searchLink opens in new window

TRANS PRIDE NORTHERN IRELAND

Company number NI651194

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
09 Nov 2023 PSC04 Change of details for Mr Michael Steven as a person with significant control on 9 November 2023
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Nov 2023 PSC04 Change of details for Mr Michael Steven as a person with significant control on 9 November 2023
23 Feb 2023 CH01 Director's details changed for Mr Michael Steven on 22 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Michael Steven on 22 February 2023
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Ms Adrianne Juliet Alice Elson on 22 February 2023
23 Feb 2023 PSC04 Change of details for Mr Michael Lindsay Kingston Steven as a person with significant control on 22 February 2023
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 May 2022 AD01 Registered office address changed from 385 Springfield Road Innovation Factory Belfast BT12 7DG Northern Ireland to 23 - 31 Waring Street Belfast BT1 2DX on 9 May 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
30 Nov 2021 AP01 Appointment of Mr Leo Vincent Lardie as a director on 5 October 2021
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Nov 2021 CC04 Statement of company's objects
05 Nov 2021 MA Memorandum and Articles of Association
09 Oct 2021 TM01 Termination of appointment of Alexa Moore as a director on 7 October 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 28 February 2020
08 Mar 2020 TM01 Termination of appointment of Sharon Helen Stitt as a director on 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Stephen Thompson Caves as a director on 2 February 2020
13 Oct 2019 AA Micro company accounts made up to 28 February 2019
15 Jul 2019 TM01 Termination of appointment of Laura Walker as a director on 5 July 2019
25 Jun 2019 AP01 Appointment of Mr John Martin O'doherty as a director on 21 June 2019