Accounts. Accounts type total exemption full. |
2023-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-01 |
View Report |
Address. Change date: 2020-01-28. Old address: The Diamond Centre Market Street Magherafelt. New address: The Diamond Centre Market Street Magherafelt BT45 6ED. |
2020-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Persons with significant control. Psc name: Maria Mcallister. Notification date: 2018-08-22. |
2018-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Officers. Appointment date: 2018-01-01. Officer name: Mrs Lisa Canavan. |
2018-05-30 |
View Report |
Officers. Officer name: Sinead Heaney. Termination date: 2017-12-15. |
2018-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-06 |
View Report |
Officers. Officer name: Mrs Grainne Caitriona Quinn. Appointment date: 2017-01-01. |
2017-01-10 |
View Report |
Capital. Capital allotment shares. |
2017-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Officers. Officer name: Mrs Sinead Heaney. Appointment date: 2015-07-23. |
2015-08-11 |
View Report |
Officers. Appointment date: 2015-07-23. Officer name: Mrs Angela Mcneill. |
2015-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Capital. Capital allotment shares. |
2013-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-26 |
View Report |
Annual return. With made up date. |
2013-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-04 |
View Report |
Annual return. With made up date. |
2012-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-15 |
View Report |
Incorporation. Memorandum articles. |
2010-10-07 |
View Report |
Change of name. Description: Company name changed asm horwath (def) LIMITED\certificate issued on 06/10/10. |
2010-10-06 |
View Report |
Change of name. Change of name notice. |
2010-10-06 |
View Report |
Officers. Officer name: Mark Mcneill. |
2010-07-05 |
View Report |
Officers. Officer name: Michael Mc Allister. |
2010-07-05 |
View Report |
Accounts. Accounts type dormant. |
2010-06-25 |
View Report |
Incorporation. Memorandum articles. |
2010-05-13 |
View Report |
Capital. Date: 2010-03-30. |
2010-05-05 |
View Report |
Resolution. Description: Resolutions. |
2010-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-13 |
View Report |
Accounts. Legacy. |
2009-07-30 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Accounts. Legacy. |
2008-08-05 |
View Report |
Annual return. Legacy. |
2008-03-26 |
View Report |