FONEZONE TELECOMMUNICATIONS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Persons with significant control. Cessation date: 2021-03-01. Psc name: Elizabeth Anne Megahey. 2023-04-17 View Report
Accounts. Accounts type group. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2022-03-16 View Report
Accounts. Accounts type group. 2021-12-17 View Report
Accounts. Accounts type group. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type group. 2019-11-29 View Report
Mortgage. Charge number: 2. 2019-11-28 View Report
Mortgage. Charge number: 1. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Accounts. Change account reference date company current extended. 2019-02-14 View Report
Accounts. Accounts type full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type medium. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Officers. Change date: 2017-02-14. Officer name: Mr John Britton Megahey. 2017-02-14 View Report
Officers. Officer name: Mr John Britton Megahey. Change date: 2017-02-14. 2017-02-14 View Report
Officers. Change date: 2017-02-14. Officer name: Elizabeth Anne Megahey. 2017-02-14 View Report
Accounts. Accounts type medium. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type medium. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type medium. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Capital. Capital return purchase own shares. 2013-08-20 View Report
Accounts. Accounts type medium. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Capital. Capital return purchase own shares. 2013-07-02 View Report
Accounts. Accounts type group. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-02-08 View Report
Accounts. Accounts type group. 2011-11-03 View Report
Miscellaneous. Description: Resignation of auditors. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Accounts. Accounts type group. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Officer name: John Brittain Megahey. Change date: 2010-05-25. 2010-07-02 View Report
Address. Change sail address company. 2010-07-02 View Report
Annual return. With made up date. 2010-06-08 View Report
Officers. Officer name: Elizabeth Megahey. 2010-05-12 View Report
Accounts. Accounts type medium. 2009-11-21 View Report
Officers. Officer name: Elizabeth Anne Megahey. 2009-11-16 View Report
Officers. Officer name: Michael Crooks. 2009-11-16 View Report
Incorporation. Memorandum articles. 2009-11-04 View Report
Resolution. Description: Resolutions. 2009-11-04 View Report
Resolution. Description: Resolutions. 2009-11-04 View Report