(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Newry Street Kilkeel Newry BT34 4DN Northern Ireland to 28 Church Road Dromara Dromore BT25 2NS on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed annett consulting group LIMITEDcertificate issued on 15/08/22
filed on: 15th, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 6th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Greencastle Street Kilkeel Newry BT34 4BH Northern Ireland to 13 Newry Street Kilkeel Newry BT34 4DN on Tuesday 19th July 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 22nd March 2022 secretary's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Newry Street Kilkeel Newry BT34 4DN Northern Ireland to 40 Greencastle Street Kilkeel Newry BT34 4BH on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 18th November 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 30th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 21st February 2021.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Church Road Kinallen Dromore BT25 2NS Northern Ireland to 13 Newry Street Kilkeel Newry BT34 4DN on Sunday 26th May 2019
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2017
| incorporation
|
Free Download
(31 pages)
|