(CS01) Confirmation statement with no updates 2023-06-13
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 4th, May 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 6B Glen Road Garvagh Coleraine County Londonderry BT51 5BX Northern Ireland to 13 the Diamond Portstewart BT55 7EA on 2023-04-06
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-05
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-05
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-05
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-05
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-24
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 9th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-07-03
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 29th, March 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2017-07-03
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 8th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2016-07-03
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-07-31
filed on: 9th, May 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 5 Ballymena Road Portglenone Ballymena County Antrim BT44 8AE to 6B Glen Road Garvagh Coleraine County Londonderry BT51 5BX on 2016-02-24
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-03 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-08: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU to 5 Ballymena Road Portglenone Ballymena County Antrim BT44 8AE on 2015-01-27
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-03 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-03 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-08-01 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jeda (NI) LIMITEDcertificate issued on 09/07/12
filed on: 9th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(7 pages)
|