Advanced company searchLink opens in new window

CRISIS CAFE CIC

Company number NI668771

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)
15 Apr 2024 PSC07 Cessation of Laura Cummings as a person with significant control on 15 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
15 Apr 2024 TM01 Termination of appointment of Sean Doogan as a director on 5 April 2024
06 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 May 2023 AD01 Registered office address changed from 1a Upper Edward Street Newry BT35 6AX Northern Ireland to River House the Mall Newry BT34 1AN on 9 May 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 TM01 Termination of appointment of Grainne Graham as a director on 20 April 2022
27 Apr 2022 AP03 Appointment of Mrs Grainne Graham as a secretary on 20 April 2022
27 Apr 2022 TM01 Termination of appointment of Mary Louise Quinn as a director on 20 April 2022
27 Apr 2022 AP03 Appointment of Miss Mary Louise Quinn as a secretary on 20 April 2022
27 Apr 2022 TM02 Termination of appointment of Laura Cumming as a secretary on 19 April 2022
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Sep 2021 AP03 Appointment of Mrs Laura Cumming as a secretary on 10 September 2021
14 Sep 2021 TM02 Termination of appointment of Odhran Mcallister as a secretary on 10 September 2021
26 Aug 2021 AP01 Appointment of Miss Mary Louise Quinn as a director on 26 August 2021
26 Aug 2021 AP01 Appointment of Mrs Grainne Graham as a director on 26 August 2021
23 Aug 2021 TM01 Termination of appointment of Grainne Graham as a director on 9 August 2021
23 Aug 2021 TM01 Termination of appointment of Louise Quinn as a director on 9 August 2021
23 Aug 2021 PSC07 Cessation of Grainne Graham as a person with significant control on 9 August 2021
23 Aug 2021 PSC07 Cessation of Louise Quinn as a person with significant control on 9 August 2021
23 Aug 2021 AD01 Registered office address changed from 28 Carrowbane Road Camlough Newry BT35 7HP Northern Ireland to 1a Upper Edward Street Newry BT35 6AX on 23 August 2021
16 Aug 2021 AP01 Appointment of Mr Odhran Mcallister as a director on 4 August 2021
30 Jul 2021 PSC01 Notification of Laura Cummings as a person with significant control on 20 July 2021