(TM01) Director's appointment was terminated on Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sebeneo solutions LIMITEDcertificate issued on 31/01/24
filed on: 31st, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 31st January 2024.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 31st January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP. Change occurred on Tuesday 30th January 2024. Company's previous address: 28 Carrickree Warrenpoint Newry BT34 3FA Northern Ireland.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th January 2024.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Carrickree Warrenpoint Newry BT34 3FA. Change occurred on Wednesday 10th January 2024. Company's previous address: 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP Northern Ireland.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP. Change occurred on Monday 22nd August 2022. Company's previous address: 10 Maryville Park Fullerton Road Newry Down BT34 2BA United Kingdom.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 22nd August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th September 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Maryville Park Fullerton Road Newry Down BT34 2BA. Change occurred on Wednesday 12th September 2018. Company's previous address: 10 Maryville Park Fullerton Road Newry BT34 2BA Northern Ireland.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Maryville Park Fullerton Road Newry BT34 2BA. Change occurred on Wednesday 12th September 2018. Company's previous address: 69 Rathmore Warrenpoint Newry BT34 3SF United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 12th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, August 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|